G8 ENVIRONMENTAL SOLUTIONS LIMITED - UXBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-08-03 View Report
Dissolution. Dissolution application strike off company. 2021-07-22 View Report
Accounts. Accounts type dormant. 2021-04-15 View Report
Officers. Termination date: 2021-03-12. Officer name: Jack Rainer Ullmann. 2021-03-18 View Report
Confirmation statement. Statement with no updates. 2021-03-01 View Report
Dissolution. Dissolution withdrawal application strike off company. 2021-02-18 View Report
Gazette. Gazette notice voluntary. 2021-01-19 View Report
Dissolution. Dissolution application strike off company. 2021-01-08 View Report
Officers. Termination date: 2020-03-16. Officer name: Chris Martin Kenneally. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Accounts. Accounts type dormant. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type dormant. 2018-09-05 View Report
Accounts. Accounts amended with accounts type dormant. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type dormant. 2017-08-28 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Change account reference date company previous extended. 2017-01-04 View Report
Address. Old address: C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England. Change date: 2016-04-28. New address: C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF. 2016-04-28 View Report
Address. New address: C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE. Change date: 2016-04-28. Old address: Chevron House 346 Long Lane Hillinhgdon Middlesex UB10 9PF. 2016-04-28 View Report
Accounts. Accounts type dormant. 2016-04-05 View Report
Change of name. Description: Company name changed cordant projects LIMITED\certificate issued on 22/03/16. 2016-03-22 View Report
Change of name. Change of name notice. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mr Chris Kenneally. 2015-09-29 View Report
Officers. Termination date: 2015-07-21. Officer name: Steven William Kirkpatrick. 2015-08-04 View Report
Accounts. Accounts type dormant. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Change of name. Description: Company name changed interclean holdings LIMITED\certificate issued on 13/11/14. 2014-11-13 View Report
Officers. Officer name: Marianne Ullmann. 2014-04-23 View Report
Officers. Officer name: Daniel Liebert. 2014-04-23 View Report
Officers. Officer name: Mr Steven William Kirkpatrick. 2014-04-23 View Report
Officers. Officer name: Mr Jack Rainer Ullmann. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type dormant. 2014-01-20 View Report
Accounts. Accounts type dormant. 2013-03-19 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Officers. Officer name: Mrs Marianne Flora Ullmann. Change date: 2012-03-02. 2012-03-02 View Report
Officers. Change date: 2012-03-02. Officer name: Phillip Lionel Ullmann. 2012-03-02 View Report
Officers. Change date: 2012-03-02. Officer name: Daniel Liebert. 2012-03-02 View Report
Officers. Change date: 2012-03-02. Officer name: Alan Connor. 2012-03-02 View Report
Officers. Officer name: Alan Connor. Change date: 2012-03-02. 2012-03-02 View Report
Accounts. Accounts type dormant. 2012-02-28 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Accounts. Accounts type dormant. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Accounts. Accounts type full. 2009-12-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2009-08-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-08-29 View Report