GREEN POZZOLANIC RESOURCES LIMITED
Company number 12705233
- Company Overview for GREEN POZZOLANIC RESOURCES LIMITED (12705233)
- Filing history for GREEN POZZOLANIC RESOURCES LIMITED (12705233)
- People for GREEN POZZOLANIC RESOURCES LIMITED (12705233)
- More for GREEN POZZOLANIC RESOURCES LIMITED (12705233)
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) |
---|---|---|---|
21 Jan 2025 | RP05 | Registered office address changed to PO Box 4385, 12705233 - Companies House Default Address, Cardiff, CF14 8LH on 21 January 2025 | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
11 Sep 2024 | TM01 | Termination of appointment of Maureen Carolyne Turner as a director on 10 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Corbett John Poynton as a director on 10 September 2024 | |
07 Aug 2024 | PSC04 | Change of details for Mr Simon Thomas Cain as a person with significant control on 7 August 2024 | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2024 | TM01 | Termination of appointment of Kwabena Obuobi Owusu as a director on 31 May 2024 | |
02 Jun 2024 | TM01 | Termination of appointment of Lochlan John Bloomfield as a director on 31 May 2024 | |
02 Jun 2024 | TM01 | Termination of appointment of Donald Emmanuel Manyo-Plange as a director on 31 May 2024 | |
02 Jun 2024 | TM02 | Termination of appointment of Maureen Carolyne Turner as a secretary on 31 May 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
31 Jul 2023 | AP03 | Appointment of Mrs Maureen Carolyne Turner as a secretary on 28 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Maureen Carolyn Turner on 28 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Simon Hugh Thomas Cain on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mrs Maureen Carolyn Turner as a director on 28 July 2023 | |
28 Jul 2023 | TM02 | Termination of appointment of Maureen Carolyn Turner as a secretary on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Kwabena Obuobi Owusu on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Kwabena Obuobi Owusu as a director on 28 July 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Corbett John Poynton as a director on 28 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Donald Hugh D'arcy-Evans as a director on 28 July 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Rodney Roy Gander as a director on 28 July 2023 | |
10 May 2023 | AD01 | Registered office address changed from 8a Moyers Road London E10 6JQ England to 86-90 3rd Floor Paul Street London EC2A 4NE on 10 May 2023 | |
03 Apr 2023 | AD01 | 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 3 April 2023 | |
15 Feb 2023 | PSC04 | Change of details for Mr Simon Thomas Cain as a person with significant control on 9 February 2023 |