Advanced company searchLink opens in new window

GREEN LITHIUM LTD

Company number 10797976

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2023 TM01 Termination of appointment of Antos Jerzy Glogowski as a director on 23 August 2023
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 CS01 Confirmation statement made on 31 May 2021 with updates
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 202.73
30 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/04/2020
30 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 November 2019
  • GBP 193.61
30 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 157.79
30 Jun 2020 SH02 Sub-division of shares on 9 April 2019
30 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created 22/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
05 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
18 Apr 2019 AP01 Appointment of Mr Antos Jerzy Glogowski as a director on 9 April 2019
27 Feb 2019 AD01 Registered office address changed from PO Box 5 25 Chartfield Avenue London SW15 6DZ United Kingdom to 107-111 Fleet Street Ludgate House London EC4A 2AB on 27 February 2019