- Company Overview for GREENGATE INVESTMENTS (RENEWABLES) LIMITED (06703256)
- Filing history for GREENGATE INVESTMENTS (RENEWABLES) LIMITED (06703256)
- People for GREENGATE INVESTMENTS (RENEWABLES) LIMITED (06703256)
- More for GREENGATE INVESTMENTS (RENEWABLES) LIMITED (06703256)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2011 | DS01 | Application to strike the company off the register | |
23 Nov 2010 | AR01 |
Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
31 Jan 2010 | CERTNM |
Company name changed smart elements mining LIMITED\certificate issued on 31/01/10
|
|
31 Jan 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2009 | 288c | Secretary's Change of Particulars / simon fielder / 29/11/2008 / HouseName/Number was: 111, now: 15; Street was: mildmay road, now: fetter lane; Post Code was: N1 4PU, now: EC4A 1JP; Secure Officer was: false, now: true | |
26 Sep 2008 | 288a | Director appointed paul george daffern | |
25 Sep 2008 | 288b | Appointment Terminated Director simon fielder | |
25 Sep 2008 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
19 Sep 2008 | NEWINC | Incorporation |