- Company Overview for GREENWALL ENVIRONMENTAL EVOLUTION LTD (07089973)
- Filing history for GREENWALL ENVIRONMENTAL EVOLUTION LTD (07089973)
- People for GREENWALL ENVIRONMENTAL EVOLUTION LTD (07089973)
- More for GREENWALL ENVIRONMENTAL EVOLUTION LTD (07089973)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
24 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
24 Nov 2018 | DS02 | Withdraw the company strike off application | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
08 Sep 2018 | TM01 | Termination of appointment of Mark Wilkes as a director on 1 September 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from The Gate House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB England to Unit 42 South Street Bargoed Caerphilly County CF81 8SU on 22 August 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
08 Nov 2017 | PSC01 | Notification of Marek Jerzy Rybolowicz as a person with significant control on 7 November 2017 | |
30 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 30 April 2017 | |
30 Aug 2017 | PSC07 | Cessation of Betty Hunt as a person with significant control on 30 August 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
17 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
27 Jun 2016 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to The Gate House Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB on 27 June 2016 | |
29 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
24 Sep 2015 | AD01 | Registered office address changed from Unit 42 South Street Bargoed Caerphilly County CF81 8SU to 8 Baden Place Crosby Row London SE1 1YW on 24 September 2015 | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Mark Wilkes as a director on 29 July 2015 | |
16 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
17 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |