GREEN GROUP RECYCLING LIMITED

G3 Office 5, St Hildas Business Centre G3 Office 5, St Hildas Business Centre, Whitby, YO22 4ET, United Kingdom
StatusDISSOLVED
Company No.09905821
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 2 days

SUMMARY

GREEN GROUP RECYCLING LIMITED is an dissolved private limited company with number 09905821. It was incorporated 8 years, 6 months, 11 days ago, on 08 December 2015 and it was dissolved 3 years, 7 months, 2 days ago, on 17 November 2020. The company address is G3 Office 5, St Hildas Business Centre G3 Office 5, St Hildas Business Centre, Whitby, YO22 4ET, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Mr Ian Alexander Hatfield

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-15

Psc name: Ian Alexander Hatfield

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Phillip Kennedy

Cessation date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-15

Officer name: Andrew Phillip Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Andrew Phillip Kennedy

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-27

Psc name: Andrew Phillip Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Graham Wainman

Termination date: 2018-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Graham Wainman

Cessation date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Wainman

Appointment date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Wainman

Notification date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Phillip Kennedy

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Andrew Phillip Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-20

Psc name: Andrew Phillip Kennedy

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Smith

Cessation date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-23

Officer name: David Andrew Smith

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Kennedy

Appointment date: 2018-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 15 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-15

Psc name: David Andrew Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-15

Psc name: David Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

New address: G3 Office 5, St Hildas Business Centre the Ropery Whitby YO22 4ET

Old address: 2a Wellgate Rotherham S60 2LR England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: Unit 11 Zenith Park Networkcentre Whaley Road Barnsley South Yorkshire S75 1HT England

New address: 2a Wellgate Rotherham S60 2LR

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Smith

Appointment date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Smith

Notification date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-07

Officer name: Bartlomiej Spiewak

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-07

Officer name: Bartlomiej Spiewak

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bartlomiej Spiewak

Cessation date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bartlomiej Spiewak

Change date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Mr Bartlomiej Spiewak

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Mr Bartlomiej Spiewak

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-05

Officer name: Mr Bartlomiej Spiewak

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Tran

Termination date: 2016-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Douglas Tran

Termination date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Old address: 112 Spencer Place Leeds LS7 4DT England

New address: Unit 11 Zenith Park Networkcentre Whaley Road Barnsley South Yorkshire S75 1HT

Change date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE OFF GRID LIMITED

UNIT 9 FERNACRE BUSINESS PARK,ROMSEY,SO51 0HA

Number:08770844
Status:ACTIVE
Category:Private Limited Company

DEMCOR LTD.

21 GOODWOOD AVENUE,MANCHESTER,M23 9JQ

Number:09516910
Status:ACTIVE
Category:Private Limited Company

HERITAGE GLASS ROOMS LIMITED

11 NETHER BEACON,LICHFIELD,WS13 7AT

Number:07580682
Status:ACTIVE
Category:Private Limited Company

SPARTIESANDCO LIMITED

SPARTIESANDCO 2 QUEEN CAROLINE STREET,LONDON,W6 9DX

Number:10529854
Status:ACTIVE
Category:Private Limited Company

STAFFS EURO VAN FREIGHT LIMITED

6 LONG ACRE,WOLVERHAMPTON,WV8 2EG

Number:10016785
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY PLACE SOLAR LIMITED

141-145 CURTAIN ROAD,LONDON,EC2A 3BX

Number:11695230
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