GREEN ENVIRONMENT MANAGEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | Application to strike the company off the register |
04/03/254 March 2025 | Confirmation statement made on 2025-01-23 with no updates |
04/03/254 March 2025 | Registered office address changed from 55 Springvale Street Willenhall WV13 1EJ England to 25 25 Dean Street Brewood Stafford Staffordshire ST19 9BU on 2025-03-04 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM C/O TRIPLE R SOLUTIONS LTD ROSEHILL WILLENHALL WEST MIDLANDS WV13 2AP UNITED KINGDOM |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR KARL BENJAMIN BROWN / 11/03/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHUNG |
24/10/1824 October 2018 | CESSATION OF DAVID SUI KIE CHUNG AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
21/12/1721 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
22/08/1622 August 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COLLINS |
08/03/168 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
03/02/153 February 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
03/02/153 February 2015 | DIRECTOR APPOINTED MR JOSEPH AUSTIN COLLINS |
03/02/153 February 2015 | DIRECTOR APPOINTED MR KARL BENJAMIN BROWN |
03/02/153 February 2015 | DIRECTOR APPOINTED MR DAVID SIU KIE CHUNG |
23/01/1523 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN |
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