- Company Overview for THE GROENERGY GROUP LTD (06200177)
- Filing history for THE GROENERGY GROUP LTD (06200177)
- People for THE GROENERGY GROUP LTD (06200177)
- More for THE GROENERGY GROUP LTD (06200177)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2014 | DS01 | Application to strike the company off the register | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Feb 2014 | TM01 | Termination of appointment of Ian Hargraves as a director | |
08 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Jul 2011 | AP01 | Appointment of Arthur Nonomura as a director | |
27 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on 10 August 2010 | |
10 Aug 2010 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
07 Jun 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Graham Webb Cullen on 3 April 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Barry Allen Cullen on 3 April 2010 | |
07 Jun 2010 | CH04 | Secretary's details changed for Speafi Secretarial Limited on 3 April 2010 | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Mar 2010 | TM01 | Termination of appointment of Bernard Philip Rolfe as a director | |
09 Sep 2009 | 288b | Appointment terminated director arthur nonomura | |
20 May 2009 | 288a | Director appointed barry cullen | |
20 May 2009 | 288a | Director appointed graham cullen | |
12 May 2009 | 288a | Director appointed arthur nonomura | |
28 Apr 2009 | 363a | Return made up to 03/04/09; full list of members |