GREENAGE POWER LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a members' voluntary winding up

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-10

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Declaration of solvency

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

08/02/238 February 2023 Director's details changed for Mr Mathew Anthony Brett on 2023-02-08

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Cessation of Mathew Anthony Brett as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Notification of Mathew Anthony Brett as a person with significant control on 2022-02-07

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

21/01/2221 January 2022 Director's details changed for Mr Mathew Anthony Brett on 2022-01-21

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED WENDY ANN LOUISE GIFFORD

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR LORNE GIFFORD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/09/187 September 2018 31/03/18 STATEMENT OF CAPITAL GBP 1716

View Document

07/09/187 September 2018 31/03/18 STATEMENT OF CAPITAL GBP 1716

View Document

07/09/187 September 2018 31/03/18 STATEMENT OF CAPITAL GBP 1716

View Document

06/09/186 September 2018 31/03/18 STATEMENT OF CAPITAL GBP 1716

View Document

06/09/186 September 2018 02/02/18 STATEMENT OF CAPITAL GBP 1508

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

22/03/1722 March 2017 SECOND FILED SH01 - 23/05/16 STATEMENT OF CAPITAL GBP 939

View Document

22/03/1722 March 2017 SECOND FILED SH01 - 06/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/178 March 2017 07/10/16 STATEMENT OF CAPITAL GBP 1380

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/03/178 March 2017 24/05/16 STATEMENT OF CAPITAL GBP 977

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 23/05/16 STATEMENT OF CAPITAL GBP 977

View Document

21/10/1621 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED VICKY NEWBERY

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED HUMZA SHAHEED MALIK

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED LORNE CHARLES GIFFORD

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED IAIN CAMERON

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW NEWBERY

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information