GREEN POZZOLANIC RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Registered office address changed to PO Box 4385, 12705233 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21 |
07/08/247 August 2024 | Change of details for Mr Simon Thomas Cain as a person with significant control on 2024-08-07 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
02/06/242 June 2024 | Termination of appointment of Maureen Carolyne Turner as a secretary on 2024-05-31 |
02/06/242 June 2024 | Termination of appointment of Donald Emmanuel Manyo-Plange as a director on 2024-05-31 |
02/06/242 June 2024 | Termination of appointment of Lochlan John Bloomfield as a director on 2024-05-31 |
02/06/242 June 2024 | Termination of appointment of Kwabena Obuobi Owusu as a director on 2024-05-31 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Appointment of Mrs Maureen Carolyne Turner as a secretary on 2023-07-28 |
31/07/2331 July 2023 | Director's details changed for Mr Simon Hugh Thomas Cain on 2023-07-28 |
31/07/2331 July 2023 | Director's details changed for Mrs Maureen Carolyn Turner on 2023-07-28 |
28/07/2328 July 2023 | Director's details changed for Mr Kwabena Obuobi Owusu on 2023-07-28 |
28/07/2328 July 2023 | Termination of appointment of Donald Hugh D'arcy-Evans as a director on 2023-07-28 |
28/07/2328 July 2023 | Appointment of Mr Corbett John Poynton as a director on 2023-07-28 |
28/07/2328 July 2023 | Appointment of Mrs Maureen Carolyn Turner as a director on 2023-07-28 |
28/07/2328 July 2023 | Termination of appointment of Rodney Roy Gander as a director on 2023-07-28 |
28/07/2328 July 2023 | Termination of appointment of Maureen Carolyn Turner as a secretary on 2023-07-28 |
28/07/2328 July 2023 | Appointment of Mr Kwabena Obuobi Owusu as a director on 2023-07-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Registered office address changed from 8a Moyers Road London E10 6JQ England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2023-05-10 |
03/04/233 April 2023 | Registered office address changed from Beadle House Bull Plain C/O Project H Ltd Hertford Hertfordshire SG14 1DT United Kingdom to 8a Moyers Road London E10 6JQ on 2023-04-03 |
15/02/2315 February 2023 | Change of details for Mr Simon Thomas Cain as a person with significant control on 2023-02-09 |
14/02/2314 February 2023 | Appointment of Mr Lochlan John Bloomfield as a director on 2023-02-09 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
14/02/2314 February 2023 | Statement of capital following an allotment of shares on 2023-02-09 |
10/02/2310 February 2023 | Certificate of change of name |
09/02/239 February 2023 | Appointment of Maureen Carolyn Turner as a secretary on 2023-02-09 |
09/02/239 February 2023 | Appointment of Mr Rodney Roy Gander as a director on 2023-02-09 |
09/02/239 February 2023 | Appointment of Mr Donald Hugh D'arcy-Evans as a director on 2023-02-09 |
09/02/239 February 2023 | Appointment of Mr Donald Emmanuel Manyo-Plange as a director on 2023-02-09 |
09/02/239 February 2023 | Termination of appointment of Alan Brian Lovett as a director on 2023-02-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Registered office address changed from 9 Stone Street Royal Tunbridge Wells Kent TN1 2QU England to Beadle House Bull Plain C/O Project H Ltd Hertford Hertfordshire SG14 1DT on 2022-03-29 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/08/219 August 2021 | Termination of appointment of Raymond Cedric Harris as a director on 2021-08-09 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company