- Company Overview for PATH TO GREEN SOLUTIONS LTD (07486946)
- Filing history for PATH TO GREEN SOLUTIONS LTD (07486946)
- People for PATH TO GREEN SOLUTIONS LTD (07486946)
- Registers for PATH TO GREEN SOLUTIONS LTD (07486946)
- More for PATH TO GREEN SOLUTIONS LTD (07486946)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
17 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jul 2019 | PSC01 | Notification of Melanie Jayne Miles as a person with significant control on 1 February 2019 | |
10 Jul 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Sep 2018 | AP01 | Appointment of Mrs Melanie Jayne Miles as a director on 17 September 2018 | |
17 Sep 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
08 Apr 2018 | AD01 | Registered office address changed from 27 Lower Mere East Grinstead West Sussex RH19 4TB to 18 Johnsdale Oxted RH8 0BP on 8 April 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |