GREEN ENVIRONMENTAL CONCEPTIONS CO. LTD.

06543242
UNIT 22, BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD RH19 4LZ

Documents

Documents
Date Category Description Pages
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
16 May 2016 accounts Annual Accounts 2 Buy now
26 May 2015 accounts Annual Accounts 2 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
27 May 2014 accounts Annual Accounts 11 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 capital Return of Allotment of shares 3 Buy now
30 May 2013 accounts Annual Accounts 7 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
29 Apr 2013 officers Change of particulars for director (Mr Istvan Toth) 2 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
28 Apr 2013 officers Appointment of director (Mr Istvan Toth) 2 Buy now
25 Jul 2012 officers Change of particulars for director (Mr Tamas Sziklai) 2 Buy now
19 Jul 2012 officers Termination of appointment of director (Erika Benyo) 1 Buy now
19 Jul 2012 officers Appointment of director (Mr Gyula Laczko) 2 Buy now
19 Jul 2012 annual-return Annual Return 3 Buy now
19 Jul 2012 officers Appointment of director (Mr Tamas Sziklai) 2 Buy now
05 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 May 2012 accounts Annual Accounts 7 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
31 May 2011 accounts Annual Accounts 7 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 officers Termination of appointment of secretary (Erika Benyo) 1 Buy now
28 Mar 2011 officers Appointment of director (Mrs Erika Benyo) 2 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Erika Benyo) 1 Buy now
25 Mar 2011 officers Termination of appointment of director (Gyula Laczko) 1 Buy now
27 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 accounts Annual Accounts 3 Buy now
04 May 2009 accounts Accounting reference date extended from 31/03/2009 to 31/08/2009 1 Buy now
28 Apr 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
15 Jan 2009 capital Ad 15/12/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from unit 8. bulrushes farm coombe hill road east grinstead RH19 4LZ united kingdom 1 Buy now
02 Apr 2008 officers Secretary appointed mrs erika benyo 1 Buy now
01 Apr 2008 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
25 Mar 2008 incorporation Incorporation Company 17 Buy now