Advanced company searchLink opens in new window

GREENCYCLEIT EMEA CORPORATION LIMITED

Company number 08206473

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
08 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
14 Aug 2017 AD01 Registered office address changed from C/O Linda Bearcroft Ltd 101 First Floor, 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH to First Floor, 2 Central Parade 101 Victoria Road Horley RH6 7PH on 14 August 2017
27 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Sep 2016 CH01 Director's details changed for Mr John Sweet on 24 September 2016
24 Sep 2016 AP01 Appointment of Mr John Sweet as a director on 24 September 2016
07 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
05 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
05 Sep 2016 AP02 Appointment of Gci Corporation Ltd as a director on 20 January 2016
05 Sep 2016 TM01 Termination of appointment of Charmaine Lucille Mayne as a director on 20 January 2016
05 Sep 2016 TM01 Termination of appointment of Nigel John Kiernan as a director on 20 January 2016
08 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6
08 Jan 2016 AD01 Registered office address changed from Longshadow Barn Marston Hill Cirencester Gloucestershire GL7 5LF to C/O Linda Bearcroft Ltd 101 First Floor, 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH on 8 January 2016
07 Jan 2016 CH01 Director's details changed for Mr Nigel John Kiernan on 5 April 2015