GREEN POWER INVESTMENTS LTD
Status | DISSOLVED |
Company No. | 09793647 |
Category | Private Limited Company |
Incorporated | 24 Sep 2015 |
Age | 8 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2022 |
Years | 2 years, 18 days |
SUMMARY
GREEN POWER INVESTMENTS LTD is an dissolved private limited company with number 09793647. It was incorporated 8 years, 8 months, 10 days ago, on 24 September 2015 and it was dissolved 2 years, 18 days ago, on 17 May 2022. The company address is Magma House 16 Davy Court Magma House 16 Davy Court, Rugby, CV23 0UZ, England.
Company Fillings
Resolution
Date: 22 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 14 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 24 Dec 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Jon Theakston
Change date: 2019-11-01
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl Jonathan Theakston
Change date: 2019-12-23
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-23
Officer name: Mr Carl Jonathan Theakston
Documents
Change person secretary company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carl Jonathan Theakston
Change date: 2019-12-23
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mr Carl Jon Theakston
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl Jonathan Theakston
Change date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change person secretary company with change date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-20
Officer name: Carl Jonathan Theakston
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-20
Officer name: Mr Carl Jonathan Theakston
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl Jonathan Theakston
Change date: 2018-12-20
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
Old address: No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom
New address: Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ
Change date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 14 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11812667 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ALDWYCH AVENUE,LANCASHIRE,M14 5NL
Number: | 03171963 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAVILION WORKS RICHARD STREET,HOUGHTON LE SPRING,DH5 9HN
Number: | 05573830 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTCHINSON'S CONTROL SYSTEMS LIMITED
WELL HOUSE MAIN STREET,ULVERSTON,LA12 9RN
Number: | 08529773 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL YACHT HARBOUR LIMITED
BAKER TILLY,LINCOLN SQUARE,M2 5BL
Number: | 02107736 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 MAPLE PARK,LEEDS,LS12 6HH
Number: | 07590120 |
Status: | ACTIVE |
Category: | Private Limited Company |