Advanced company searchLink opens in new window

GREENMARK ENERGY LTD

Company number 07158723

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)
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
  • GBP 1
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
  • GBP 1
06 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-09-17
22 Sep 2010 CONNOT Change of name notice
16 Feb 2010 NEWINC Incorporation