PATH TO GREEN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
04/01/234 January 2023 | Confirmation statement made on 2022-07-10 with no updates |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Confirmation statement made on 2021-07-10 with no updates |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
10/07/1910 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE JAYNE MILES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | DIRECTOR APPOINTED MRS MELANIE JAYNE MILES |
17/09/1817 September 2018 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
08/04/188 April 2018 | REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 27 LOWER MERE EAST GRINSTEAD WEST SUSSEX RH19 4TB |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
03/09/163 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/03/1616 March 2016 | COMPANY NAME CHANGED D P MILES SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/16 |
02/02/162 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/01/1622 January 2016 | SECRETARY APPOINTED MRS MELANIE MILES |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM FLAT 5 ROCKFIELD MOUNT ROCKFIELD ROAD OXTED SURREY RH8 0EL |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/01/1421 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/01/1323 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 64 STONE CLOSE CORSHAM WILTSHIRE SN13 0QU |
24/01/1224 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
23/01/1223 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP MILES / 01/12/2011 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM HONEY COTTAGE PARKGATE ROAD ORPINGTON BR6 7PX UNITED KINGDOM |
10/01/1110 January 2011 | 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