GREN RETROFIT (LIGHTNING) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-23 with updates |
31/10/2431 October 2024 | Appointment of a voluntary liquidator |
31/10/2431 October 2024 | Resolutions |
31/10/2431 October 2024 | Declaration of solvency |
30/09/2430 September 2024 | Cessation of Gren Retrofit Limited as a person with significant control on 2024-09-18 |
30/09/2430 September 2024 | Notification of Gren Energy Limited as a person with significant control on 2024-09-18 |
24/09/2424 September 2024 | Satisfaction of charge 095047840001 in full |
20/08/2420 August 2024 | Accounts for a small company made up to 2023-12-31 |
12/06/2412 June 2024 | Director's details changed for Mr Joseph David Scott on 2024-06-12 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-23 with updates |
03/04/243 April 2024 | Change of details for Equitix Esi Retrofit Limited as a person with significant control on 2023-07-25 |
09/02/249 February 2024 | Appointment of Mrs Charlotte Phillips as a director on 2024-01-19 |
09/02/249 February 2024 | Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-01-19 |
09/02/249 February 2024 | Termination of appointment of Urmo Heinam as a director on 2024-01-19 |
05/02/245 February 2024 | Memorandum and Articles of Association |
05/02/245 February 2024 | Resolutions |
05/02/245 February 2024 | Resolutions |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Director's details changed for Urmo Heinam on 2023-12-21 |
21/12/2321 December 2023 | Director's details changed for Mr Joseph David Scott on 2023-12-21 |
21/12/2321 December 2023 | Director's details changed for Ms Sophie Rebecca Blackburn on 2023-12-21 |
20/12/2320 December 2023 | Accounts for a small company made up to 2023-03-31 |
11/08/2311 August 2023 | Appointment of Mr Joseph David Scott as a director on 2023-08-11 |
26/07/2326 July 2023 | Certificate of change of name |
14/07/2314 July 2023 | Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-07-13 |
14/07/2314 July 2023 | Termination of appointment of Alex Price as a director on 2023-06-27 |
14/07/2314 July 2023 | Termination of appointment of Paul John Ireland as a director on 2023-06-27 |
14/07/2314 July 2023 | Appointment of Urmo Heinam as a director on 2023-07-13 |
12/07/2312 July 2023 | Current accounting period shortened from 2024-03-30 to 2023-12-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
21/12/2121 December 2021 | Director's details changed for Mr Alex Price on 2021-09-30 |
08/12/218 December 2021 | Accounts for a small company made up to 2021-03-31 |
06/07/216 July 2021 | Termination of appointment of Egan Douglas Archer as a director on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN IRELAND / 26/03/2020 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH UNITED KINGDOM |
03/12/193 December 2019 | FULL ACCOUNTS MADE UP TO 30/03/19 |
09/05/199 May 2019 | DIRECTOR APPOINTED MR ALEX PRICE |
09/05/199 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ADAM HINDS |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
14/02/1914 February 2019 | FULL ACCOUNTS MADE UP TO 30/03/18 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
04/01/184 January 2018 | FULL ACCOUNTS MADE UP TO 30/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN SHERVELL |
11/04/1711 April 2017 | DIRECTOR APPOINTED MR PAUL JOHN IRELAND |
13/02/1713 February 2017 | CURREXT FROM 30/09/2016 TO 30/03/2017 |
07/09/167 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
29/04/1629 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095047840001 |
23/03/1523 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/03/1523 March 2015 | CURRSHO FROM 31/03/2016 TO 30/09/2015 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREN RETROFIT (LIGHTNING) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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