GREENFLEX ENERGY LIMITED

Holborn Gate Holborn Gate, London, WC1V 7QT, England
StatusDISSOLVED
Company No.09412735
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 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

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2022

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 10 Mar 2017

Action Date: 17 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-17

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-25

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARNA PVT LTD

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11545882
Status:ACTIVE
Category:Private Limited Company

AGHINAGH LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:09965366
Status:ACTIVE
Category:Private Limited Company

AUTISM BIOTECH LTD

3 HUXLEY ROAD,GUILDFORD,GU2 7RE

Number:08285373
Status:ACTIVE
Category:Private Limited Company

JACKIE ACHILLES LTD

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

MINE PROJECT LIMITED

ROCKBOURNE,SYMONDS YAT WEST,HR9 6BN

Number:10752158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source