- Company Overview for GREENSOLVER UK LIMITED (09298067)
- Filing history for GREENSOLVER UK LIMITED (09298067)
- People for GREENSOLVER UK LIMITED (09298067)
- More for GREENSOLVER UK LIMITED (09298067)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2019 | DS01 | Application to strike the company off the register | |
20 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
20 Nov 2018 | PSC07 | Cessation of Infinergy Limited as a person with significant control on 29 June 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Tijwolt Wierda as a director on 29 June 2018 | |
12 Nov 2018 | TM01 | Termination of appointment of Esbjorn Roderick Wilmar as a director on 29 June 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | PSC02 | Notification of Greensolver Sas as a person with significant control on 30 March 2017 | |
27 Nov 2017 | PSC02 | Notification of Infinergy Limited as a person with significant control on 30 March 2017 | |
27 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Apr 2017 | AP01 | Appointment of Tijwolt Wierda as a director on 30 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Esbjorn Roderick Wilmar as a director on 30 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Gerben Smit as a director on 30 March 2017 | |
19 Jan 2017 | SH20 | Statement by Directors | |
19 Jan 2017 | CAP-SS | Solvency Statement dated 26/12/16 | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
08 Dec 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
24 Mar 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from 60 Gresham Street London EC2V 7BB England to Juxon House 100 St Paul's Churchyard London EC4M 8BU on 23 December 2014 |