GREENLIGHT ENERGY CONSULTING LTD: Filings
Overview
| Company Name | GREENLIGHT ENERGY CONSULTING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06933586 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GREENLIGHT ENERGY CONSULTING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Micro company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Darryl Pugh on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Darryl Pugh as a director on Mar 26, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Allagan Sparrow as a director on Mar 26, 2015 | 1 pages | TM01 | ||||||||||||||
Amended total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AAMD | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed digi switch LTD\certificate issued on 25/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Previous accounting period extended from Dec 19, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2013
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Shirley Gray as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Allagan Sparrow as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 288 Bishopsgate London EC2M 4QP England* on Mar 08, 2013 | 1 pages | AD01 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
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