Advanced company searchLink opens in new window

REFORESTATION PROJECTS LIMITED

Company number 07464093

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2013 TM01 Termination of appointment of John Childs as a director
18 Feb 2013 AP01 Appointment of Mr Mark David Gibbs as a director
15 Feb 2013 CERTNM Company name changed capital carbon credits LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
11 Feb 2013 TM01 Termination of appointment of Mark Eyres as a director
30 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
08 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AP01 Appointment of Mr John Childs as a director
30 Dec 2011 TM02 Termination of appointment of Deborah King as a secretary
19 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from Mayfair House 14-18 Heddon Street London W1B 4DA England on 10 October 2011
17 Mar 2011 AD01 Registered office address changed from 47 the Grove London N3 1QT England on 17 March 2011
17 Jan 2011 TM01 Termination of appointment of Deborah King as a director
17 Jan 2011 AP03 Appointment of Ms Deborah Lesley King as a secretary
17 Jan 2011 AP01 Appointment of Mr Mark Eyres as a director
08 Dec 2010 NEWINC Incorporation