G8 ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/01/174 January 2017 PREVEXT FROM 29/06/2016 TO 28/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O CORDANT GROUP 7-9 SWALLOW STREET 2ND FLOOR LONDON W1B 4DE ENGLAND

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM CHEVRON HOUSE 346 LONG LANE HILLINHGDON MIDDLESEX UB10 9PF

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/03/1622 March 2016 COMPANY NAME CHANGED CORDANT PROJECTS LIMITED CERTIFICATE ISSUED ON 22/03/16

View Document

22/03/1622 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED INTERCLEAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JACK RAINER ULLMANN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL LIEBERT

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LIEBERT / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 02/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNOR / 02/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNOR / 02/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 2012-02-14 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/02/1122 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual return made up to 2011-02-14 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 2010-02-14 with full list of shareholders

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/08/0929 August 2009

View Document

29/08/0929 August 2009

View Document

29/08/0929 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0918 August 2009 RE FINANCIAL ARRANGEMENTS 30/07/2009

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/03/0910 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PREVEXT FROM 31/03/2008 TO 29/06/2008

View Document

12/03/0812 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 GROUP SHARE ACQUISITION 30/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007

View Document

25/03/0725 March 2007 REDESIGNATED 12/03/07

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 AUDITOR'S RESIGNATION

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007

View Document

25/03/0725 March 2007

View Document

25/03/0725 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 LOAN INFORMATION 12/03/07

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 NC INC ALREADY ADJUSTED 05/12/05

View Document

16/03/0616 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0616 March 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/03/0616 March 2006 £ NC 111111/116111 05/12/05

View Document

04/02/064 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 NC INC ALREADY ADJUSTED 23/04/03

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0322 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company