Gazette. Gazette notice voluntary. |
2019-07-23 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-16 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-07-10 |
View Report |
Accounts. Accounts type dormant. |
2019-01-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-02 |
View Report |
Accounts. Accounts type dormant. |
2018-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Officers. Officer name: Mr John Chapman Davis. Appointment date: 2014-11-18. |
2017-05-22 |
View Report |
Accounts. Accounts type dormant. |
2017-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-27 |
View Report |
Officers. Officer name: Ian Norman Collins. Termination date: 2016-03-31. |
2016-04-06 |
View Report |
Accounts. Accounts type dormant. |
2016-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-22 |
View Report |
Change of name. Description: Company name changed greenstock waste management LIMITED\certificate issued on 30/07/15. |
2015-07-30 |
View Report |
Address. New address: 2 Chapel Court Chapel Court London SE1 1HH. Change date: 2015-01-14. Old address: Rannock House Geddington Road Corby NN18 8AA. |
2015-01-14 |
View Report |
Accounts. Accounts type dormant. |
2015-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-21 |
View Report |
Capital. Date: 2013-11-04. |
2013-11-27 |
View Report |
Officers. Officer name: Mr Ian Norman Collins. |
2013-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-13 |
View Report |
Incorporation. Incorporation company. |
2013-04-25 |
View Report |