- Company Overview for GREENMARK ENERGY LTD (07158723)
- Filing history for GREENMARK ENERGY LTD (07158723)
- People for GREENMARK ENERGY LTD (07158723)
- More for GREENMARK ENERGY LTD (07158723)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2015 | DS01 | Application to strike the company off the register | |
04 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2015 | AP01 | Appointment of Mr John Charles Swansborough as a director on 8 May 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of Paul Anthony Jeary as a director on 8 May 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
06 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
03 Feb 2014 | AD01 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 3 February 2014 | |
22 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
28 Aug 2012 | AD01 | Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 28 August 2012 | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
22 Sep 2010 | CERTNM |
Company name changed jcs enterprise solutions LIMITED\certificate issued on 22/09/10
|
|
22 Sep 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | NEWINC | Incorporation |