GREENLIGHT ENERGY CONSULTING LTD: Filings

  • Overview

    Company NameGREENLIGHT ENERGY CONSULTING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06933586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GREENLIGHT ENERGY CONSULTING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2014

    2 pagesAA

    Registered office address changed from 2 Creed Court 5 Ludgate Hill London EC4M 7AA to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on Sep 18, 2015

    1 pagesAD01

    Annual return made up to Jul 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Darryl Pugh on Jul 01, 2015

    2 pagesCH01

    Appointment of Mr Darryl Pugh as a director on Mar 26, 2015

    2 pagesAP01

    Termination of appointment of Christopher Allagan Sparrow as a director on Mar 26, 2015

    1 pagesTM01

    Amended total exemption small company accounts made up to Dec 31, 2013

    5 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jul 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2014

    Statement of capital on Jul 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Certificate of change of name

    Company name changed digi switch LTD\certificate issued on 25/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2013

    Change company name resolution on Nov 21, 2013

    RES15
    change-of-nameNov 25, 2013

    Change of name by resolution

    NM01

    Annual return made up to Jul 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2013

    Statement of capital following an allotment of shares on Aug 09, 2013

    SH01

    Annual return made up to May 12, 2013 with full list of shareholders

    3 pagesAR01

    Previous accounting period extended from Dec 19, 2012 to Dec 31, 2012

    1 pagesAA01

    Statement of capital following an allotment of shares on Jul 03, 2013

    • Capital: GBP 99
    3 pagesSH01

    Termination of appointment of Shirley Gray as a director

    1 pagesTM01

    Appointment of Mr Christopher Allagan Sparrow as a director

    2 pagesAP01

    Registered office address changed from * 288 Bishopsgate London EC2M 4QP England* on Mar 08, 2013

    1 pagesAD01

    legacy

    5 pagesMG01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0