GREN CHP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
16/10/2416 October 2024 | Appointment of a voluntary liquidator |
16/10/2416 October 2024 | Resolutions |
16/10/2416 October 2024 | Declaration of solvency |
15/07/2415 July 2024 | Full accounts made up to 2022-12-31 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | Appointment of Mrs Charlotte Phillips as a director on 2024-06-11 |
11/06/2411 June 2024 | Appointment of Ms Jennifer Kate Holgate as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Urmo Heinam as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-06-11 |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with updates |
19/12/2319 December 2023 | Change of details for Galaxy Uk Bidco Limited as a person with significant control on 2023-08-09 |
03/10/233 October 2023 | Registered office address changed from Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 2023-10-03 |
30/08/2330 August 2023 | Change of details for a person with significant control |
30/08/2330 August 2023 | Change of details for a person with significant control |
01/08/231 August 2023 | Appointment of Mr Urmo Heinam as a director on 2023-04-26 |
02/06/232 June 2023 | Certificate of change of name |
18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-05-02 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
16/05/2316 May 2023 | Notification of Galaxy Uk Bidco Limited as a person with significant control on 2023-05-02 |
16/05/2316 May 2023 | Cessation of Equitix Holdings Limited as a person with significant control on 2023-05-02 |
16/05/2316 May 2023 | Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on 2023-05-02 |
12/05/2312 May 2023 | Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-04-26 |
12/05/2312 May 2023 | Termination of appointment of David John Harding as a director on 2023-04-26 |
12/05/2312 May 2023 | Termination of appointment of Ffion Boshell as a director on 2023-04-26 |
05/05/235 May 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 2023-04-26 |
05/05/235 May 2023 | Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to Heron Tower 14th Floor 110 Bishopsgate London EC2N 4AY on 2023-05-05 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
01/11/211 November 2021 | Appointment of Ms Ffion Boshell as a director on 2021-10-25 |
01/11/211 November 2021 | Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25 |
13/10/2113 October 2021 | Full accounts made up to 2020-12-31 |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
20/09/1920 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
09/09/199 September 2019 | CESSATION OF ENERGY SAVINGS INVESTMENTS LP AS A PSC |
09/09/199 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX HOLDINGS LIMITED |
09/09/199 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX ENERGY EFFICIENT GP 1 LIMITED |
09/09/199 September 2019 | PSC'S CHANGE OF PARTICULARS / EQUITIX ENERGY EFFICIENT GP 1 LIMITED / 09/09/2019 |
09/09/199 September 2019 | CESSATION OF EQUITIX ENERGY EFFICIENCY FUND LP AS A PSC |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR EGAN ARCHER |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR JONATHAN CHARLES SMITH |
22/05/1922 May 2019 | DIRECTOR APPOINTED DR DAVID JOHN HARDING |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
28/06/1828 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
03/10/173 October 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
11/07/1711 July 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
14/03/1714 March 2017 | FIRST GAZETTE |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
09/09/169 September 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
14/01/1614 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
04/01/164 January 2016 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
11/09/1511 September 2015 | ARTICLES OF ASSOCIATION |
24/07/1524 July 2015 | 17/06/15 STATEMENT OF CAPITAL GBP 100.00 |
24/07/1524 July 2015 | ADOPT ARTICLES 27/05/2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WELKEN HOUSE 10-11 CHARTERHOUSE STREET LONDON EC1M 6EH UNITED KINGDOM |
18/12/1418 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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