Advanced company searchLink opens in new window

GREENERGY INTERNATIONAL LIMITED

Company number 02809935

Filter by category

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)
06 Nov 2018 TM01 Termination of appointment of Stephen Edward Mccaffrey as a director on 29 October 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
24 Aug 2018 AA Full accounts made up to 31 December 2017
01 Dec 2017 AA01 Current accounting period shortened from 14 April 2018 to 31 December 2017
28 Nov 2017 AA Full accounts made up to 14 April 2017
10 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
13 Jun 2017 SH06 Cancellation of shares. Statement of capital on 24 April 2017
  • GBP 158,389
12 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ (The "jersey sia") (the "lapse date"). 16/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 8,576,852
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 24,158,389
01 Jun 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 24,158,389
19 May 2017 MR01 Registration of charge 028099350011, created on 17 May 2017
18 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the share capital of the company be reduced by bthe issue share capital of the company being reduced from £24,158,389 to £158,389 24/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2017 SH19 Statement of capital on 28 April 2017
  • GBP 158,389
27 Apr 2017 SH20 Statement by Directors
27 Apr 2017 CAP-SS Solvency Statement dated 24/04/17
27 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of the share premium account 24/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2017 AA Full accounts made up to 14 April 2016
02 Dec 2016 MR04 Satisfaction of charge 7 in full
02 Dec 2016 MR04 Satisfaction of charge 9 in full
25 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
24 Aug 2016 TM01 Termination of appointment of Paul John Lester as a director on 24 August 2016
12 Apr 2016 AP01 Appointment of Mr Christopher John Brookhouse as a director on 12 April 2016
22 Jan 2016 AA Full accounts made up to 14 April 2015