Advanced company searchLink opens in new window

GREEN PROCUREMENTS LTD

Company number 07206382

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)
14 May 2024 COCOMP Order of court to wind up
07 May 2024 COCOMP Order of court to wind up
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 AD01 Registered office address changed from 127 Knightwick Crescent Birmingham B23 7BX England to 139 Round Road Birmingham B24 9SL on 29 November 2023
23 Nov 2023 AD01 Registered office address changed from Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW England to 127 Knightwick Crescent Birmingham B23 7BX on 23 November 2023
17 Nov 2023 TM01 Termination of appointment of Daniel John Francis Neary as a director on 17 November 2023
17 Nov 2023 PSC07 Cessation of Daniel John Francis Neary as a person with significant control on 17 November 2023
15 Nov 2023 PSC01 Notification of Naomi Emma Hunt as a person with significant control on 14 November 2023
15 Nov 2023 AP01 Appointment of Ms Naomi Emma Hunt as a director on 14 November 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
05 Feb 2023 AA Total exemption full accounts made up to 31 March 2021
23 Jan 2023 CS01 Confirmation statement made on 15 October 2022 with updates
23 Jan 2023 CS01 Confirmation statement made on 15 October 2021 with no updates
23 Jan 2023 PSC07 Cessation of Jayden Ishmael Ward as a person with significant control on 12 October 2022
23 Jan 2023 PSC01 Notification of Daniel John Neary as a person with significant control on 12 October 2022
23 Jan 2023 TM01 Termination of appointment of Jayden Ishmael Ward as a director on 12 October 2022
23 Jan 2023 AD01 Registered office address changed from 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th to Unit 78, Fort Storage, Fort Parkway Bromford Lane Erdington Birmingham B24 8DW on 23 January 2023
23 Jan 2023 AP01 Appointment of Mr Daniel John Francis Neary as a director on 12 October 2022
17 Nov 2022 AAMD Amended micro company accounts made up to 31 March 2020
07 Oct 2022 CERTNM Company name changed albion hosting LTD\certificate issued on 07/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 May 2022 AD01 Registered office address changed from 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th to 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th on 12 May 2022
14 Apr 2022 AD01 Registered office address changed from Unit 10G Maybrook Business Park Minworth Sutton Coldfield B76 1AL England to 1st Floor Office Northgate Aldridge Walsall West Midlands WS9 8th on 14 April 2022