PROCYCLE LTD

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/11/2426 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Registered office address changed from 3rd Floor 89-90 Paul Street London EC2A 4NE England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 2023-08-09

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Statement of affairs

View Document

03/07/233 July 2023 Cessation of Alexander David Hall as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Electra Coutsoftides as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Director's details changed for Electra Coutsofides on 2023-07-03

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

12/02/2112 February 2021 30/12/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ELECTRA COUTSOFIDES / 07/11/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALL

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED EA GREEN ENERGY LTD CERTIFICATE ISSUED ON 28/08/19

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM YEOMAN GATE A2 YEOMAN WAY WORTHING BN13 3QZ ENGLAND

View Document

24/12/1824 December 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 3RD FLOOR 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX UNITED KINGDOM

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR ENGLAND

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O GILBODY AND CO. 65 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WE ENGLAND

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 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