Download leads from Nexok and grow your business. Find out more

Green Oak Process Management Limited

Documents

Total Documents64
Total Pages136

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
19 December 2011Application to strike the company off the register
19 December 2011Application to strike the company off the register
12 December 2011Termination of appointment of Mark Rondel as a director
12 December 2011Termination of appointment of Mark Richard De Chastelai Rondel as a director on 11 December 2011
23 August 2011Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011
23 August 2011Director's details changed for Mr Teja Owen Picton Howell on 23 May 2011
24 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2,400
24 May 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2,400
16 March 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 16 March 2011
16 March 2011Registered office address changed from C/O Emw Procter House 1 Procter Street London WC1V 6PG United Kingdom on 16 March 2011
19 October 2010Registered office address changed from C/O Emw Picton Howell Llp, 2nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
19 October 2010Registered office address changed from C/O Emw Picton Howell Llp, 2Nd Floor,Procter House 1 Procter Street London WC1V 6PG on 19 October 2010
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
19 October 2010Secretary's details changed for Richmond Company Administration Limited on 1 October 2010
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
9 March 2010Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010
9 March 2010Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010
9 March 2010Director's details changed for Mr Mark Richard De Chastelai Rondel on 1 February 2010
8 March 2010Accounts for a dormant company made up to 28 February 2010
8 March 2010Accounts for a dormant company made up to 28 February 2010
16 October 2009Director's details changed for Mr Teja Owen Picton Howell on 1 October 2009
16 October 2009Director's details changed for Mr Teja Owen Picton Howell on 1 October 2009
16 October 2009Director's details changed for Mr Teja Owen Picton Howell on 1 October 2009
18 March 2009Accounts made up to 28 February 2009
18 March 2009Accounts for a dormant company made up to 28 February 2009
13 March 2009Return made up to 18/02/09; full list of members
13 March 2009Return made up to 18/02/09; full list of members
10 March 2009Director's change of particulars / teja picton howell / 23/02/2009
10 March 2009Director's change of particulars / teja picton howell / 23/02/2009
10 March 2009Director's Change of Particulars / teja picton howell / 23/02/2009 /
10 March 2009Director's Change of Particulars / teja picton howell / 23/02/2009 / HouseName/Number was: 5 ulster court, now: 122; Street was: albany park road, now: ennerdale road; Post Town was: kingston upon thames, now: richmond; Region was: surrey, now: greater london; Post Code was: KT2 5SS, now: TW9 2DH; Country was: , now: united kingdom
6 March 2009Location of register of members
6 March 2009Location of register of members
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG
9 January 2009Registered office changed on 09/01/2009 from 1 procter street london WC1V 6PG
23 May 2008Nc inc already adjusted 20/05/08
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 May 2008Nc inc already adjusted 20/05/08
23 May 2008Ad 20/05/08\gbp si 1800@1=1800\gbp ic 600/2400\
23 May 2008Ad 20/05/08 gbp si 1800@1=1800 gbp ic 600/2400
23 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 May 2008Director appointed mr mark richard de chastelai rondel
21 May 2008Director appointed mr mark richard de chastelai rondel
14 May 2008Appointment terminated director richmond company nominees LIMITED
14 May 2008Gbp nc 1000/1600\06/05/08
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2008Appointment Terminated Director richmond company nominees LIMITED
14 May 2008Director appointed teja owen picton howell
14 May 2008Ad 06/05/08 gbp si 598@1=598 gbp ic 2/600
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 May 2008Director appointed teja owen picton howell
14 May 2008Ad 06/05/08\gbp si 598@1=598\gbp ic 2/600\
14 May 2008Gbp nc 1000/1600 06/05/08
6 May 2008Company name changed green oak management LIMITED\certificate issued on 08/05/08
6 May 2008Company name changed green oak management LIMITED\certificate issued on 08/05/08
2 May 2008Company name changed richmond company 224 LIMITED\certificate issued on 07/05/08
2 May 2008Company name changed richmond company 224 LIMITED\certificate issued on 07/05/08
18 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed