GREENPRINT WASTE AND RECYCLING LIMITED

93 Bohemia Road, St Leonards On Sea, TN37 6RJ, East Sussex
StatusDISSOLVED
Company No.08222241
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 29 days

SUMMARY

GREENPRINT WASTE AND RECYCLING LIMITED is an dissolved private limited company with number 08222241. It was incorporated 11 years, 8 months, 24 days ago, on 20 September 2012 and it was dissolved 4 years, 10 months, 29 days ago, on 16 July 2019. The company address is 93 Bohemia Road, St Leonards On Sea, TN37 6RJ, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leah Prior

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Spencer Prior

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Spencer Prior

Change date: 2016-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Leah Prior

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 16 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALYX "RECORDS" LIMITED

ELME GROVE HOUSE 96,READING,RG30 3QS

Number:11339943
Status:ACTIVE
Category:Private Limited Company

CAB ACCOUNTING LTD

116 ELMORE STREET,LONDON,N1 3AH

Number:06778506
Status:ACTIVE
Category:Private Limited Company

COUNTRYWISE COMMUNICATION LIMITED

103 MAIN ROAD,NORTHAMPTONSHIRE,NN8 2UB

Number:02929999
Status:ACTIVE
Category:Private Limited Company

DC FILMS LIMITED

2B SOUTH CROXTED ROAD,LONDON,SE21 8BB

Number:05642468
Status:ACTIVE
Category:Private Limited Company

N & Y GARMENTS LIMITED

189 COWBRIDGE ROAD EAST,CARDIFF,CF11 9AJ

Number:11479512
Status:ACTIVE
Category:Private Limited Company
Number:CE017102
Status:ACTIVE
Category:Charitable Incorporated Organisation

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