Sustainable Climate Control Ltd was registered on 07 August 2009. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Langdale, Kevin Richard, Green, Georgia, Langdale, Kevin Richard for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LANGDALE, Kevin Richard | 01 January 2012 | - | 1 |
GREEN, Georgia | 24 March 2011 | 01 January 2012 | 1 |
LANGDALE, Kevin Richard | 07 August 2009 | 24 March 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 May 2016 | |
DISS16(SOAS) - N/A | 23 October 2015 | |
TM02 - Termination of appointment of secretary | 04 September 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 September 2015 | |
DISS16(SOAS) - N/A | 18 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 January 2015 | |
DISS16(SOAS) - N/A | 19 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
DISS16(SOAS) - N/A | 22 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 August 2013 | |
AD01 - Change of registered office address | 20 December 2012 | |
AAMD - Amended Accounts | 09 October 2012 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
AP04 - Appointment of corporate secretary | 08 May 2012 | |
AD01 - Change of registered office address | 08 May 2012 | |
TM02 - Termination of appointment of secretary | 07 May 2012 | |
AR01 - Annual Return | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2011 | |
AA - Annual Accounts | 09 June 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AA01 - Change of accounting reference date | 21 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH04 - Change of particulars for corporate secretary | 18 August 2010 | |
NEWINC - New incorporation documents | 07 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 September 2011 | Outstanding |
N/A |