COLE GREEN RECOVERY LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE England to 34 Sacombe Pound Sacombe Ware SG12 0JW on 2024-12-12 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
03/01/243 January 2024 | Confirmation statement made on 2023-12-09 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
04/11/214 November 2021 | Appointment of Mrs Lorna Armstrong as a director on 2021-10-18 |
10/12/2010 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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