GREENFLEX ENERGY LIMITED
Status | DISSOLVED |
Company No. | 09412735 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 15 days |
SUMMARY
GREENFLEX ENERGY LIMITED is an dissolved private limited company with number 09412735. It was incorporated 9 years, 4 months, 3 days ago, on 29 January 2015 and it was dissolved 7 months, 15 days ago, on 17 October 2023. The company address is Holborn Gate Holborn Gate, London, WC1V 7QT, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jul 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Verditek Plc
Change date: 2023-05-19
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
New address: Holborn Gate 330 Holborn London WC1V 7QT
Old address: 5 Chancery Lane London WC2A 1LG England
Change date: 2023-05-23
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2022
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2022
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2022
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 06 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Verditek Limited
Change date: 2017-03-06
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
New address: 5 Chancery Lane London WC2A 1LG
Change date: 2022-07-01
Old address: 29 Farm Street London W1J 5RL England
Documents
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Dissolved compulsory strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Cessation of a person with significant control
Date: 02 May 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-17
Psc name: Claudio Marati
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudio Marati
Termination date: 2019-04-17
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 04 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodore Edward Chapman
Termination date: 2018-01-31
Documents
Appoint person director company with name date
Date: 16 Apr 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Geoff Nesbitt
Appointment date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Address
Type: AD01
New address: 29 Farm Street London W1J 5RL
Change date: 2018-03-26
Old address: 5-11 Mortimer Street London W1T 3HS United Kingdom
Documents
Change account reference date company current shortened
Date: 15 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-27
Officer name: Ian Miles Spencer Faulkner
Documents
Capital alter shares subdivision
Date: 10 Mar 2017
Action Date: 17 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-17
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodore Edward Chapman
Appointment date: 2017-02-17
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 18 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Capital allotment shares
Date: 26 Apr 2016
Action Date: 25 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-25
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Miles Spencer Faulkner
Appointment date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Some Companies
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11545882 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 09965366 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HUXLEY ROAD,GUILDFORD,GU2 7RE
Number: | 08285373 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG
Number: | 09481856 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSF9 ROBIN INVESTMENTS LIMITED
GLADSTONE PLACE,ST ALBANS,AL1 3UU
Number: | 09770848 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKBOURNE,SYMONDS YAT WEST,HR9 6BN
Number: | 10752158 |
Status: | ACTIVE |
Category: | Private Limited Company |