- Company Overview for ALL GREEN POWER UK LTD (12044852)
- Filing history for ALL GREEN POWER UK LTD (12044852)
- People for ALL GREEN POWER UK LTD (12044852)
- More for ALL GREEN POWER UK LTD (12044852)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
20 May 2021 | CH01 | Director's details changed for Mr Tom Patrick Fox on 11 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Tom Patrick Fox as a person with significant control on 11 May 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Daren Jack Tatchell on 4 August 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Daren Jack Tatchell as a person with significant control on 4 August 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
23 Jun 2020 | PSC01 | Notification of Tom Patrick Fox as a person with significant control on 3 June 2020 | |
03 Jun 2020 | AP01 | Appointment of Mr Tom Patrick Fox as a director on 3 June 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from 55 Parkinson Drive Chelmsford Essex CM1 3GU England to 118 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 8 October 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 55 Parkinson Drive Chelmsford Essex CM1 3GH England to 55 Parkinson Drive Chelmsford Essex CM1 3GU on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 17 Savernake Road Chelmsford Essex CM1 2TJ United Kingdom to 55 Parkinson Drive Chelmsford Essex CM1 3GH on 8 July 2019 | |
11 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-11
|