GLOBAL ENERGY EFFICIENCY HOLDINGS LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 15 THE WARDWICK DERBY DERBYSHIRE DE1 1HA

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEON GROOM

View Document

18/09/1718 September 2017 SUB-DIVISION 28/07/17

View Document

18/09/1718 September 2017 CONSOLIDATION 28/07/17

View Document

11/09/1711 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/07/2017

View Document

14/08/1714 August 2017 IN ACCORDANCE WITH SECTION 618 OF THE COMPANIES ACT 2006, THE 1334 ISSUED ORDINARY SHARES OF £0.01 EACH IN THE CAPITAL OF THE COMPANY BE SUB-DIVIDED INTO 133,400 ORDINARY SHARES OF £0.0001 EACH HAVING THE RIGHTS ATTACHING THERETO AS ARE SET OUT IN THE COMPANY'S ARTICLES OF ASSOCIATION. 28/07/2017

View Document

11/08/1711 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

11/08/1711 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

11/08/1711 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

30/07/1730 July 2017 22/07/17 STATEMENT OF CAPITAL GBP 13.34

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GROOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR SIMON PETER PARKES

View Document

31/12/1531 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1510 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR STEPHEN PAUL PINCHEN

View Document

26/03/1526 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 13.34

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/01/1521 January 2015 DISS40 (DISS40(SOAD))

View Document

20/01/1520 January 2015 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company