COLE GREEN RECOVERY LIMITED

Company Documents

DateDescription
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

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

04/11/214 November 2021 Appointment of Mrs Lorna Armstrong as a director on 2021-10-18

View Document

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information