- Company Overview for GREEN SILICA GROUP TECHNOLOGY & TRADING LIMITED (11244228)
- Filing history for GREEN SILICA GROUP TECHNOLOGY & TRADING LIMITED (11244228)
- People for GREEN SILICA GROUP TECHNOLOGY & TRADING LIMITED (11244228)
- Registers for GREEN SILICA GROUP TECHNOLOGY & TRADING LIMITED (11244228)
- More for GREEN SILICA GROUP TECHNOLOGY & TRADING LIMITED (11244228)
| 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 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 03 Apr 2025 | DS01 | Application to strike the company off the register | |
| 02 Apr 2025 | CS01 | Confirmation statement made on 27 February 2025 with no updates | |
| 02 Apr 2025 | AD01 | Registered office address changed from 42 the Culvert Bradley Stoke Bristol BS32 8AB England to 20 Sages Mead Bradley Stoke Bristol BS32 8ER on 2 April 2025 | |
| 01 Apr 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 31 Mar 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 04 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
| 22 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
| 01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 27 Feb 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
| 03 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
| 02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
| 30 Jan 2021 | CH01 | Director's details changed for Mr. Daniel Taylor on 30 January 2021 | |
| 30 Jan 2021 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 42 the Culvert Bradley Stoke Bristol BS32 8AB on 30 January 2021 | |
| 12 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 10 Mar 2020 | CH01 | Director's details changed for Mr. Richard Taylor on 1 March 2020 | |
| 10 Mar 2020 | CH01 | Director's details changed for Mr. Sergio Segall on 1 March 2020 | |
| 10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
| 01 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
| 09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|