GREEN ENERGY IN WASTE RESOURCES LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
08/02/258 February 2025 | Notification of Giuseppe Di Grazia as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Cessation of Federico Paradiso as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Federico Paradiso as a director on 2025-01-20 |
20/01/2520 January 2025 | Appointment of Mr Giuseppe Di Grazia as a director on 2025-01-20 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-07-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
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 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
21/09/2021 September 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N2 2JU UNITED KINGDOM |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO PARADISO / 06/11/2019 |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / FEDERICO PARADISO / 06/11/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
05/11/195 November 2019 | COMPANY NAME CHANGED 10280569 LIMITED CERTIFICATE ISSUED ON 05/11/19 |
28/10/1928 October 2019 | COMPANY RESTORED ON 28/10/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
28/10/1928 October 2019 | 31/07/17 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
28/10/1928 October 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/04/183 April 2018 | STRUCK OFF AND DISSOLVED |
16/01/1816 January 2018 | FIRST GAZETTE |
16/01/1816 January 2018 | First Gazette notice for compulsory strike-off |
08/03/178 March 2017 | COMPANY NAME CHANGED WELLS FARGO LIMITED CERTIFICATE ISSUED ON 08/03/17 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
15/07/1615 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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