Advanced company searchLink opens in new window

GREENS ECONOMISERS LIMITED

Company number 05733478

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
15 Mar 2021 PSC02 Notification of Greens Power Holdings Limited as a person with significant control on 6 April 2016
08 Mar 2021 CH02 Director's details changed for Greens Power Holdings Limited on 23 March 2020
10 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Aug 2019 PSC05 Change of details for Greens Power Limited as a person with significant control on 9 August 2019
12 Aug 2019 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
25 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Mar 2019 CH01 Director's details changed for Matthew Crewe on 30 March 2017
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with updates
17 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CH02 Director's details changed for Tabanya Limited on 26 February 2016
29 Mar 2017 CH02 Director's details changed
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Feb 2017 MR04 Satisfaction of charge 057334780002 in full
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 MA Memorandum and Articles of Association
19 Feb 2016 AD01 Registered office address changed from Raines Business Centre Raines House, Denby Dale Road Wakefield WF1 1HR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 February 2016