GHG ENVIRONMENTAL PROTECTION LTD

483 Green Lanes, London, N13 4BS
StatusDISSOLVED
Company No.04481633
CategoryPrivate Limited Company
Incorporated10 Jul 2002
Age21 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution20 Feb 2018
Years6 years, 4 months, 1 day

SUMMARY

GHG ENVIRONMENTAL PROTECTION LTD is an dissolved private limited company with number 04481633. It was incorporated 21 years, 11 months, 11 days ago, on 10 July 2002 and it was dissolved 6 years, 4 months, 1 day ago, on 20 February 2018. The company address is 483 Green Lanes, London, N13 4BS.



Company Fillings

Gazette dissolved compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Ms. Iris Petrozzi

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Karl Juergen Schaffrath

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 03 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iris Petrozzi

Notification date: 2016-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 03 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-03

Psc name: Gerald Andreatta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Dec 2014

Action Date: 10 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Karl Juergen Schaffrath

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Zach

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Hugo Zach

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Aug 2013

Action Date: 10 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-07-10

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sl24 Ltd

Documents

View document PDF

Termination director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uwe Zach

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Uwe Zach

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: , 40 Milligan Street, Limehouse, London, E14 8AU

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Andreatta

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Secretary Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sl24 Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Old address: , 40 40 Milligan Street, Limehouse, London, E14 8AU

Change date: 2011-09-27

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2011

Action Date: 26 Sep 2011

Category: Address

Type: AD01

Old address: , 483 Green Lanes, London, N13 4BS

Change date: 2011-09-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Secretary Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-09

Officer name: Sl24 Ltd

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Gerald Andreatta

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Genhand Grohmann

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / SL24 LTD / 09/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: 40 milligan street, limehouse, london E14 8AU

Documents

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 21/12/05 from: 4 queen anne terrace, sovereign close, london, E1W 3HH

Documents

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 24 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRATIL CONSULTING LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11901882
Status:ACTIVE
Category:Private Limited Company

J.EL PROPERTY LIMITED

6 LLYS PENDDERI, BRYN LLYS PENDDERI,LLANELLI,SA14 9PY

Number:11702233
Status:ACTIVE
Category:Private Limited Company

LATTETUDE COFFEE COMPANY LIMITED

1 NORTHLAND GARDENS,GLASGOW,G14 9BF

Number:SC383140
Status:ACTIVE
Category:Private Limited Company

MULLEN LOGISTICS LIMITED

ACADEMY HOUSE, SUITE 15,GLASGOW,G32 9AT

Number:SC579404
Status:ACTIVE
Category:Private Limited Company

SMITH & WALKER (OPTOMETRISTS) LIMITED

16 HIGH STREET,NORTH LINCOLNSHIRE,DN18 5PD

Number:00961401
Status:ACTIVE
Category:Private Limited Company

THE FLOOR HUB LIMITED

THE LODGE LEEK ROAD,STOKE-ON-TRENT,ST9 9HQ

Number:11015785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source