About

Registered Number: 04022406
Date of Incorporation: 27/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 6 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR,

 

Founded in 2000, Green Compliance Ltd have registered office in Rochester. The company has 2 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDMONDS, Hugh Francis 14 May 2015 - 1
CHARLTON, John William Charles 31 March 2014 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
RESOLUTIONS - N/A 24 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 May 2017
SH19 - Statement of capital 24 May 2017
CAP-SS - N/A 24 May 2017
CH01 - Change of particulars for director 16 May 2017
AP01 - Appointment of director 15 May 2017
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 19 November 2015
RESOLUTIONS - N/A 16 November 2015
RR02 - Application by a public company for re-registration as a private limited company 16 November 2015
AUD - Auditor's letter of resignation 05 November 2015
AA01 - Change of accounting reference date 25 August 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 10 July 2015
AD04 - Change of location of company records to the registered office 10 July 2015
TM01 - Termination of appointment of director 25 June 2015
AP03 - Appointment of secretary 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AD01 - Change of registered office address 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 25 September 2014
MA - Memorandum and Articles 25 September 2014
OC - Order of Court 16 September 2014
AR01 - Annual Return 23 July 2014
TM01 - Termination of appointment of director 18 July 2014
AP03 - Appointment of secretary 02 May 2014
TM02 - Termination of appointment of secretary 29 April 2014
SH01 - Return of Allotment of shares 27 November 2013
MR01 - N/A 27 November 2013
MR04 - N/A 16 November 2013
MR01 - N/A 31 October 2013
RESOLUTIONS - N/A 21 October 2013
MR04 - N/A 15 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 July 2013
SH01 - Return of Allotment of shares 08 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2013
RESOLUTIONS - N/A 06 February 2013
TM01 - Termination of appointment of director 16 January 2013
SH01 - Return of Allotment of shares 09 January 2013
AA - Annual Accounts 19 September 2012
RESOLUTIONS - N/A 13 September 2012
AR01 - Annual Return 07 August 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 15 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 September 2011
SH01 - Return of Allotment of shares 08 September 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
RESOLUTIONS - N/A 17 August 2011
RESOLUTIONS - N/A 17 August 2011
RESOLUTIONS - N/A 17 August 2011
SH03 - Return of purchase of own shares 17 August 2011
AR01 - Annual Return 28 July 2011
SH01 - Return of Allotment of shares 18 July 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
SH01 - Return of Allotment of shares 18 November 2010
AP01 - Appointment of director 12 November 2010
MEM/ARTS - N/A 10 November 2010
AP01 - Appointment of director 19 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 September 2010
SH01 - Return of Allotment of shares 14 July 2010
RESOLUTIONS - N/A 08 July 2010
SH01 - Return of Allotment of shares 06 July 2010
SH01 - Return of Allotment of shares 05 July 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 May 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 24 March 2010
SH01 - Return of Allotment of shares 25 February 2010
SH01 - Return of Allotment of shares 25 February 2010
AD01 - Change of registered office address 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
TM01 - Termination of appointment of director 16 January 2010
RESOLUTIONS - N/A 10 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AR01 - Annual Return 06 January 2010
CERTNM - Change of name certificate 24 December 2009
CONNOT - N/A 24 December 2009
AA - Annual Accounts 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
CH01 - Change of particulars for director 09 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
395 - Particulars of a mortgage or charge 29 April 2009
RESOLUTIONS - N/A 24 April 2009
MEM/ARTS - N/A 15 April 2009
CERTNM - Change of name certificate 08 April 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 22 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 22 June 2006
287 - Change in situation or address of Registered Office 11 May 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 09 February 2005
RESOLUTIONS - N/A 04 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 09 July 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
395 - Particulars of a mortgage or charge 18 November 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
SA - Shares agreement 08 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
123 - Notice of increase in nominal capital 04 April 2001
225 - Change of Accounting Reference Date 04 April 2001
PROSP - Prospectus 04 April 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 23 March 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 March 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
287 - Change in situation or address of Registered Office 20 November 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

A registered charge 23 October 2013 Fully Satisfied

N/A

Rent deposit deed 18 August 2011 Outstanding

N/A

Debenture 30 April 2010 Fully Satisfied

N/A

Deed of charge over credit balances by a chargor for own liabilities 24 December 2009 Fully Satisfied

N/A

Guarantee & debenture 09 April 2009 Fully Satisfied

N/A

Deed of accession and charge 13 June 2006 Fully Satisfied

N/A

Guarantee & debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.