Advanced company searchLink opens in new window

GOODPLANT VENTURES PLC

Company number 13276630

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 DS01 Application to strike the company off the register
04 May 2022 CS01 Confirmation statement made on 17 March 2022 with updates
19 Apr 2022 AP01 Appointment of Mr William Potts as a director on 6 April 2022
19 Apr 2022 AP01 Appointment of Mr Ajay Kumar Rajpal as a director on 6 April 2022
12 Apr 2022 TM01 Termination of appointment of Michael Philip Barnes as a director on 6 April 2022
12 Apr 2022 TM01 Termination of appointment of Robert Patrick Reid as a director on 6 April 2022
22 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
22 Oct 2021 SH02 Consolidation of shares on 11 October 2021
22 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate 11/10/2021
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2021 MA Memorandum and Articles of Association
22 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/change of company name 19/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Jun 2021 MAR Re-registration of Memorandum and Articles
15 Jun 2021 BS Balance Sheet
15 Jun 2021 AUDR Auditor's report
15 Jun 2021 AUDS Auditor's statement
15 Jun 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
15 Jun 2021 RR01 Re-registration from a private company to a public company
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 50,000.00
14 Jun 2021 TM01 Termination of appointment of William Christopher Potts as a director on 9 June 2021
12 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 1,131
11 Jun 2021 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 June 2021
11 Jun 2021 SH02 Sub-division of shares on 19 May 2021