GREENCOMM ENVIRONMENTAL LIMITED

Allied Protek Building Allied Protek Building, Grimsby, DN31 1XD, United Kingdom
StatusDISSOLVED
Company No.08982843
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 5 months, 10 days

SUMMARY

GREENCOMM ENVIRONMENTAL LIMITED is an dissolved private limited company with number 08982843. It was incorporated 10 years, 2 months, 8 days ago, on 07 April 2014 and it was dissolved 3 years, 5 months, 10 days ago, on 05 January 2021. The company address is Allied Protek Building Allied Protek Building, Grimsby, DN31 1XD, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Rupert Galliers-Pratt

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

New address: Allied Protek Building Armstrong Street Grimsby DN31 1XD

Change date: 2017-07-10

Old address: 19 Hereward Rise Halesowen West Midlands B62 8AN

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 12 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-12

Officer name: Alessandro Vittorio Giachetti

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Andrew Thomas West

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nexus Management Services Limited

Termination date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

New address: 19 Hereward Rise Halesowen West Midlands B62 8AN

Old address: C/O Nexus Central Management Services 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

New address: C/O Nexus Central Management Services 5Th Floor Greener House 66-68 Haymarket London SW1Y 4RF

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Second filing of form with form type

Date: 14 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francis Xavier Quinn

Documents

View document PDF

Appoint corporate director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nexus Management Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco De Leo

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Vittorio Giacchetti

Appointment date: 2014-04-07

Documents

View document PDF

Capital allotment shares

Date: 22 May 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-04-07

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE EFMP LIMITED

HILL HOUSE,BOURNEMOUTH,BH2 6HS

Number:09119576
Status:ACTIVE
Category:Private Limited Company

ARFB LIMITED

1 HAZEL CLOSE,TWICKENHAM,TW2 7NS

Number:11018601
Status:ACTIVE
Category:Private Limited Company

BETTER VALUE FURNITURE LTD

UNIT 2 TEMPO ROAD BUSINESS PARK,ENNISKILLEN,BT74 4RH

Number:NI655914
Status:ACTIVE
Category:Private Limited Company

FIRE LABEL MERCHANDISING LIMITED

UNIT 4 THE TRIANGLE,WORCESTER,WR5 2QX

Number:06979227
Status:ACTIVE
Category:Private Limited Company

JANE ENGLISHBY LTD

43 DELAPRE DRIVE,BANBURY,OX16 3WP

Number:10828472
Status:ACTIVE
Category:Private Limited Company

PRETTY WOMAN LIMITED

39 SLADE LANE,MANCHESTER,M13 0QJ

Number:11557877
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