Advanced company searchLink opens in new window

GREENAGE POWER LIMITED

Company number 09982342

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)
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,716
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,716
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 1,508
06 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,716
12 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 28 February 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2016
  • GBP 1,000
22 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 May 2016
  • GBP 939
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,380
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 May 2016
  • GBP 977
08 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 977
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2017.
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/03/2017.
20 Oct 2016 TM02 Termination of appointment of Andrew Richard Wallace Newbery as a secretary on 1 June 2016
20 Oct 2016 AP01 Appointment of Iain Cameron as a director on 1 June 2016
20 Oct 2016 AP01 Appointment of Humza Shaheed Malik as a director on 1 June 2016
20 Oct 2016 AP01 Appointment of Vicky Newbery as a director on 1 June 2016
20 Oct 2016 AP01 Appointment of Lorne Charles Gifford as a director on 1 June 2016
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 100