SAVE OUR ENVIRONMENT LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Compulsory strike-off action has been discontinued |
04/04/244 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Micro company accounts made up to 2023-07-31 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-07-31 |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Micro company accounts made up to 2021-07-31 |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/06/203 June 2020 | DISS40 (DISS40(SOAD)) |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
31/03/2031 March 2020 | FIRST GAZETTE |
25/09/1925 September 2019 | CURREXT FROM 31/01/2020 TO 31/07/2020 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/09/1918 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JONES |
15/08/1915 August 2019 | DIRECTOR APPOINTED MR DEREK STANSBURY |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM VENTRA HOUSE 50 PALMERSTON ROAD LONDON NW6 2JL ENGLAND |
03/06/193 June 2019 | SECRETARY APPOINTED MR THOMAS JONES |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONNOLLY |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CONNOLLY / 31/05/2019 |
31/05/1931 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2019 |
31/05/1931 May 2019 | DIRECTOR APPOINTED MR PATRICK O'NEILL |
31/05/1931 May 2019 | DIRECTOR APPOINTED MR THOMAS JONES |
21/05/1921 May 2019 | DISS40 (DISS40(SOAD)) |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | DIRECTOR APPOINTED MR WILLIAM CONNOLLY |
07/01/197 January 2019 | APPOINTMENT TERMINATED, SECRETARY DEREK STANSBURY |
19/09/1819 September 2018 | APPOINTMENT TERMINATED, DIRECTOR DEREK STANSBURY |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM VENTRA HOUSE 50 PALMERSTON RD KILBURN LONDON NW6 2LJ UNITED KINGDOM |
08/01/188 January 2018 | 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