- Company Overview for THINK GREENERGY TOPCO LIMITED (09196100)
- Filing history for THINK GREENERGY TOPCO LIMITED (09196100)
- People for THINK GREENERGY TOPCO LIMITED (09196100)
- Insolvency for THINK GREENERGY TOPCO LIMITED (09196100)
- More for THINK GREENERGY TOPCO LIMITED (09196100)
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) |
---|---|---|---|
25 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2021 | |
28 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2020 | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2019 | |
24 May 2018 | AD01 | Registered office address changed from 7 Mitchell Court Castle Mound Way Rugby Warwickshire CV23 0UY to 1 Kings Avenue Winchmore Hill London N21 3NA on 24 May 2018 | |
16 May 2018 | LIQ02 | Statement of affairs | |
16 May 2018 | 600 | Appointment of a voluntary liquidator | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2018 | TM02 | Termination of appointment of Lewis Alexander Griffiths as a secretary on 1 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
29 Apr 2015 | AP01 | Appointment of Mr Tony Mazzone as a director on 29 April 2015 | |
30 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-30
|