- Company Overview for GROPRO HYDROPONICS LIMITED (10850509)
- Filing history for GROPRO HYDROPONICS LIMITED (10850509)
- People for GROPRO HYDROPONICS LIMITED (10850509)
- Registers for GROPRO HYDROPONICS LIMITED (10850509)
- More for GROPRO HYDROPONICS LIMITED (10850509)
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
|
|
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
|
|
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
Statement of capital on 2017-07-05
|