GREENLEC SOLAR LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2425 July 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

04/07/244 July 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Cessation of Edward Nicholas Lines as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Registered office address changed from 1st Floor 105-107 Market Street Farnworth Bolton BL4 7NS England to 12 Ashley Drive Swinton Manchester M27 0AX on 2024-04-23

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

19/07/2319 July 2023 Change of details for Mr Joe Mcdonald as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Joe Mcdonald as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Richard Freestone as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Edward Nicholas Lines as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Joseph John Mcdermott as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Richard Freestone as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

03/07/233 July 2023 Change of details for Mr Joseph John Mcdermott as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Joe Mcdonald as a person with significant control on 2023-06-30

View Document

16/06/2316 June 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Termination of appointment of Joe Mcdonald as a director on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from 12 Ashley Drive Swinton Manchester M27 0AX England to 1st Floor 105-107 Market Street Farnworth Bolton BL4 7NS on 2023-06-15

View Document

16/05/2316 May 2023 Incorporation

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