(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, October 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 27th November 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 22nd January 2021
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gogreen foods LIMITEDcertificate issued on 17/07/23
filed on: 17th, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 the Mount Hale Barns WA12 8SZ United Kingdom to 16 Dolphin Street Manchester M12 6BG on Tuesday 30th May 2023
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 22nd January 2021.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd January 2021
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 22nd January 2021.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 22nd January 2021
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 22nd January 2021
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 22nd January 2021
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th April 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 21st January 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Tuesday 18th April 2023 secretary's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 18th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Hall Lane Manchester M23 1AQ England to 21 the Mount Hale Barns WA12 8SZ on Tuesday 18th April 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gogreen tyre recycling LTDcertificate issued on 25/03/22
filed on: 25th, March 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 21st January 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Renton Road Stretford Manchester Greater Manchester M32 0TS England to 43 Hall Lane Manchester M23 1AQ on Thursday 24th March 2022
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, January 2021
| incorporation
|
Free Download
(11 pages)
|