Advanced company searchLink opens in new window

ALL GREEN POWER UK LTD

Company number 12044852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted