- Company Overview for GNERGY LIMITED (06993060)
- Filing history for GNERGY LIMITED (06993060)
- People for GNERGY LIMITED (06993060)
- Charges for GNERGY LIMITED (06993060)
- Insolvency for GNERGY LIMITED (06993060)
- More for GNERGY LIMITED (06993060)
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) |
---|---|---|---|
02 Nov 2022 | AM10 | Administrator's progress report | |
28 Apr 2022 | AM10 | Administrator's progress report | |
19 Apr 2022 | AM19 | Notice of extension of period of Administration | |
29 Oct 2021 | AM10 | Administrator's progress report | |
04 May 2021 | AM10 | Administrator's progress report | |
19 Jan 2021 | AM19 | Notice of extension of period of Administration | |
09 Nov 2020 | AM10 | Administrator's progress report | |
10 Jun 2020 | AM06 | Notice of deemed approval of proposals | |
20 May 2020 | AM03 | Statement of administrator's proposal | |
04 May 2020 | AM02 | Statement of affairs with form AM02SOA | |
21 Apr 2020 | AD01 | Registered office address changed from 119 Wren Way Farnborough Hampshire GU14 8TA to Third Floor 112 Clerkenwell Road London EC1M 5SA on 21 April 2020 | |
16 Apr 2020 | AM01 | Appointment of an administrator | |
24 Mar 2020 | TM01 | Termination of appointment of Richard Malcolm Lindley as a director on 24 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of David John Collett as a director on 24 March 2020 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Richard Malcolm Lindley as a director on 9 December 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr David John Collett as a director on 9 December 2019 | |
09 Dec 2019 | TM02 | Termination of appointment of Meg Bahadur Gurung as a secretary on 9 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Bishwambhar Prasad Arjyal as a director on 9 December 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
26 Jun 2019 | MR01 | Registration of charge 069930600001, created on 11 June 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Tikendra Dal Dewan on 16 May 2018 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |