Having been setup in 2009, Green Compliance Fire 5 Ltd have registered office in Rochester in Kent, it's status at Companies House is "Dissolved". Edmonds, Hugh Francis, Charlton, John William Charles are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDS, Hugh Francis | 14 May 2015 | - | 1 |
CHARLTON, John William Charles | 29 April 2010 | 30 April 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 November 2016 | |
DS01 - Striking off application by a company | 22 November 2016 | |
AD01 - Change of registered office address | 15 June 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 15 January 2016 | |
AA01 - Change of accounting reference date | 28 August 2015 | |
AP03 - Appointment of secretary | 15 May 2015 | |
TM02 - Termination of appointment of secretary | 15 May 2015 | |
TM01 - Termination of appointment of director | 15 May 2015 | |
AD01 - Change of registered office address | 10 April 2015 | |
AR01 - Annual Return | 31 January 2015 | |
AA - Annual Accounts | 03 January 2015 | |
CERTNM - Change of name certificate | 19 March 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 01 January 2014 | |
MR04 - N/A | 15 October 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
TM01 - Termination of appointment of director | 13 January 2013 | |
CH01 - Change of particulars for director | 13 January 2013 | |
CH01 - Change of particulars for director | 13 January 2013 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AD01 - Change of registered office address | 15 September 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA01 - Change of accounting reference date | 13 May 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
CERTNM - Change of name certificate | 11 May 2010 | |
RESOLUTIONS - N/A | 11 May 2010 | |
CONNOT - N/A | 11 May 2010 | |
AP01 - Appointment of director | 10 May 2010 | |
AP03 - Appointment of secretary | 06 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
AP01 - Appointment of director | 05 May 2010 | |
AD01 - Change of registered office address | 05 May 2010 | |
NEWINC - New incorporation documents | 24 December 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2010 | Fully Satisfied |
N/A |