Advanced company searchLink opens in new window

GLOBAL ENERGY EFFICIENCY LIMITED

Company number 08503680

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
23 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
03 Mar 2022 AD01 Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW England to 8 Overstone Close Belper Derbyshire DE56 0ET on 3 March 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
14 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
13 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jan 2020 PSC04 Change of details for Mr Leon Groom as a person with significant control on 28 January 2020
07 May 2019 PSC01 Notification of Leon Groom as a person with significant control on 22 March 2019
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
07 May 2019 PSC07 Cessation of Global Energy Efficiency Holdings Limited as a person with significant control on 22 March 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Dec 2017 AD01 Registered office address changed from 15 the Wardwick Derby DE1 1HA to Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Mr Stephen Paul Pinchen on 19 December 2017
07 Dec 2017 AP01 Appointment of Mr Leon Christopher Groom as a director on 7 December 2017
07 Dec 2017 TM01 Termination of appointment of Leon Christopher Groom as a director on 7 December 2017
01 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 TM01 Termination of appointment of Graham Michael Groom as a director on 8 July 2016
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000