PURE GREEN ENERGY LIMITED - RYDE


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

Description Filing date
Insolvency. Liquidation disclaimer notice. 2024-02-28 View Report
Officers. Change date: 2024-01-23. Officer name: Miss Debbie Robinson. 2024-01-23 View Report
Officers. Officer name: Miss Debbie Robinson. Appointment date: 2024-01-23. 2024-01-23 View Report
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Insolvency. Liquidation voluntary arrangement completion. 2023-10-16 View Report
Insolvency. Brought down date: 2023-08-09. 2023-10-13 View Report
Confirmation statement. Statement with updates. 2023-10-02 View Report
Accounts. Accounts type total exemption full. 2022-12-01 View Report
Insolvency. Brought down date: 2022-08-09. 2022-10-12 View Report
Confirmation statement. Statement with updates. 2022-08-30 View Report
Insolvency. Brought down date: 2021-08-09. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2021-07-23 View Report
Accounts. Accounts type total exemption full. 2021-03-16 View Report
Insolvency. Brought down date: 2020-08-09. 2020-10-20 View Report
Confirmation statement. Statement with updates. 2020-09-15 View Report
Confirmation statement. Statement with updates. 2020-02-10 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Insolvency. Brought down date: 2019-08-09. 2019-10-15 View Report
Capital. Capital allotment shares. 2019-08-02 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Insolvency. Liquidation voluntary arrangement meeting approving companies voluntary arrangement. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Persons with significant control. Notification date: 2018-08-20. Psc name: John Holwell Fisher. 2018-08-20 View Report
Officers. Termination date: 2018-05-02. Officer name: Margaret Eveline Pratt. 2018-05-15 View Report
Officers. Officer name: John Raymond Clewley. Termination date: 2018-05-11. 2018-05-14 View Report
Officers. Officer name: Nicholas Jeremy Wakefield. Termination date: 2018-05-11. 2018-05-14 View Report
Accounts. Accounts type total exemption full. 2017-12-01 View Report
Confirmation statement. Statement with updates. 2017-08-24 View Report
Persons with significant control. Withdrawal date: 2017-08-24. 2017-08-24 View Report
Capital. Capital allotment shares. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Capital. Capital allotment shares. 2016-08-24 View Report
Capital. Capital allotment shares. 2016-08-23 View Report
Capital. Capital allotment shares. 2016-08-23 View Report
Capital. Capital allotment shares. 2016-08-23 View Report
Capital. Capital allotment shares. 2016-08-23 View Report
Accounts. Accounts type total exemption small. 2016-06-22 View Report
Officers. Officer name: Mr John Raymond Clewley. Appointment date: 2016-03-14. 2016-04-13 View Report
Officers. Officer name: Mrs Margaret Eveline Pratt. Appointment date: 2016-03-14. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Officers. Officer name: Mr Nicholas Jeremy Wakefield. Appointment date: 2015-02-11. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Capital. Capital allotment shares. 2014-08-20 View Report
Accounts. Accounts type total exemption small. 2014-06-02 View Report
Capital. Capital allotment shares. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2013-06-27 View Report
Officers. Officer name: David Maunder. 2013-01-23 View Report