Advanced company searchLink opens in new window

GROPRO HYDROPONICS LIMITED

Company number 10850509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2021 AD01 Registered office address changed from 5 Wychcroft Way Newcastle upon Tyne NE5 3QH England to 8 Burnard Accountants 8 Segedunum Business Centre Station Road, Wallsend Tyne and Wear NE28 6HQ on 1 December 2021
01 Dec 2021 DS01 Application to strike the company off the register
01 Dec 2021 EH01 Elect to keep the directors' register information on the public register
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Apr 2021 AD01 Registered office address changed from Suite 10 Railway House Enterprise Center Station Street Meltham Holmfirth HD9 5NX England to 5 Wychcroft Way Newcastle upon Tyne NE5 3QH on 19 April 2021
16 Apr 2021 TM01 Termination of appointment of Michael Clarey as a director on 16 April 2021
16 Apr 2021 PSC07 Cessation of Michael Clarey as a person with significant control on 16 April 2021
30 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
02 May 2020 AP01 Notice of removal of a director
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 11/08/2022
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
09 Oct 2019 PSC01 Notification of Michael Clarey as a person with significant control on 16 July 2019
09 Oct 2019 TM01 Termination of appointment of Scott Patterson as a director on 16 July 2019
09 Oct 2019 PSC07 Cessation of Scott Patterson as a person with significant control on 16 July 2019
09 Oct 2019 AP01 Appointment of Mr Michael Clarey as a director on 16 July 2019
30 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-01
26 Mar 2018 AD01 Registered office address changed from 37 Meadow Road Newcastle upon Tyne NE15 7LP United Kingdom to Suite 10 Railway House Enterprise Center Station Street Meltham Holmfirth HD9 5NX on 26 March 2018
05 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-05
  • GBP 100