GREEN POZZOLANIC RESOURCES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

07/08/247 August 2024 Change of details for Mr Simon Thomas Cain as a person with significant control on 2024-08-07

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

02/06/242 June 2024 Termination of appointment of Maureen Carolyne Turner as a secretary on 2024-05-31

View Document

02/06/242 June 2024 Termination of appointment of Donald Emmanuel Manyo-Plange as a director on 2024-05-31

View Document

02/06/242 June 2024 Termination of appointment of Lochlan John Bloomfield as a director on 2024-05-31

View Document

02/06/242 June 2024 Termination of appointment of Kwabena Obuobi Owusu as a director on 2024-05-31

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Appointment of Mrs Maureen Carolyne Turner as a secretary on 2023-07-28

View Document

31/07/2331 July 2023 Director's details changed for Mr Simon Hugh Thomas Cain on 2023-07-28

View Document

31/07/2331 July 2023 Director's details changed for Mrs Maureen Carolyn Turner on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mr Kwabena Obuobi Owusu on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Donald Hugh D'arcy-Evans as a director on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Corbett John Poynton as a director on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mrs Maureen Carolyn Turner as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Rodney Roy Gander as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Maureen Carolyn Turner as a secretary on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of Mr Kwabena Obuobi Owusu as a director on 2023-07-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

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

View Document

15/02/2315 February 2023 Change of details for Mr Simon Thomas Cain as a person with significant control on 2023-02-09

View Document

14/02/2314 February 2023 Appointment of Mr Lochlan John Bloomfield as a director on 2023-02-09

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

10/02/2310 February 2023 Certificate of change of name

View Document

09/02/239 February 2023 Appointment of Maureen Carolyn Turner as a secretary on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Rodney Roy Gander as a director on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Donald Hugh D'arcy-Evans as a director on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Donald Emmanuel Manyo-Plange as a director on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Alan Brian Lovett as a director on 2023-02-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/08/219 August 2021 Termination of appointment of Raymond Cedric Harris as a director on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information