- Company Overview for REFORESTATION PROJECTS LIMITED (07464093)
- Filing history for REFORESTATION PROJECTS LIMITED (07464093)
- People for REFORESTATION PROJECTS LIMITED (07464093)
- More for REFORESTATION PROJECTS LIMITED (07464093)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2013 | TM01 | Termination of appointment of John Childs as a director | |
18 Feb 2013 | AP01 | Appointment of Mr Mark David Gibbs as a director | |
15 Feb 2013 | CERTNM |
Company name changed capital carbon credits LIMITED\certificate issued on 15/02/13
|
|
11 Feb 2013 | TM01 | Termination of appointment of Mark Eyres as a director | |
30 Jan 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-30
|
|
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | AP01 | Appointment of Mr John Childs as a director | |
30 Dec 2011 | TM02 | Termination of appointment of Deborah King as a secretary | |
19 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA England on 10 October 2011 | |
17 Mar 2011 | AD01 | Registered office address changed from 47 the Grove London N3 1QT England on 17 March 2011 | |
17 Jan 2011 | TM01 | Termination of appointment of Deborah King as a director | |
17 Jan 2011 | AP03 | Appointment of Ms Deborah Lesley King as a secretary | |
17 Jan 2011 | AP01 | Appointment of Mr Mark Eyres as a director | |
08 Dec 2010 | NEWINC | Incorporation |