GREEN ENERGY IN WASTE RESOURCES LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/02/258 February 2025 Notification of Giuseppe Di Grazia as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Cessation of Federico Paradiso as a person with significant control on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Federico Paradiso as a director on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Giuseppe Di Grazia as a director on 2025-01-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Registered office address changed to PO Box 4385, 10280569: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-12

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

21/09/2021 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N2 2JU UNITED KINGDOM

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO PARADISO / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / FEDERICO PARADISO / 06/11/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

05/11/195 November 2019 COMPANY NAME CHANGED 10280569 LIMITED CERTIFICATE ISSUED ON 05/11/19

View Document

28/10/1928 October 2019 COMPANY RESTORED ON 28/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

28/10/1928 October 2019 31/07/17 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/10/1928 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/183 April 2018 STRUCK OFF AND DISSOLVED

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

16/01/1816 January 2018 First Gazette notice for compulsory strike-off

View Document

08/03/178 March 2017 COMPANY NAME CHANGED WELLS FARGO LIMITED CERTIFICATE ISSUED ON 08/03/17

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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