GEGAN GREEN ENERGY MANAGEMENT LTD

International House International House, London, WC1X 9LP, England
StatusACTIVE
Company No.10896113
CategoryPrivate Limited Company
Incorporated02 Aug 2017
Age6 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

GEGAN GREEN ENERGY MANAGEMENT LTD is an active private limited company with number 10896113. It was incorporated 6 years, 9 months, 19 days ago, on 02 August 2017. The company address is International House International House, London, WC1X 9LP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

New address: International House King's Cross Road London WC1X 9LP

Old address: Unit 14 Welsh Road East Southam CV47 1NE England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Horrey

Termination date: 2023-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Richard Robert Harland

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Waste2 Enviromental Systems Limited

Cessation date: 2023-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gegan Solutions Limited

Cessation date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

New address: Unit 14 Welsh Road East Southam CV47 1NE

Old address: The Hall, Suite 2 the Cottage Priory Hill, Rugby Road Wolston Coventry CV8 3FZ England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Gary Paul Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-03

Officer name: Peter Spencer Varnsverry

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allan Briggs

Termination date: 2021-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Waste2 Enviromental Solutions Limited

Change date: 2021-02-03

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gegan Solutions Limited

Notification date: 2020-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-16

Psc name: Waste2 Enviromental Solutions Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Spencer Varnsverry

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Stephen Edward Horrey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Richard Robert Harland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Allan Briggs

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Paul Burgess

Appointment date: 2020-09-16

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

New address: The Hall, Suite 2 the Cottage Priory Hill, Rugby Road Wolston Coventry CV8 3FZ

Old address: The Hall, No 6 the Cottage Rugby Road Wolston Coventry Warwickshire CV8 3FZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: The Hall, No 6 the Cottage Rugby Road Wolston Coventry Warwickshire CV8 3FZ

Change date: 2018-10-17

Old address: 3 Birchwood Road Binley Woods Coventry CV3 2JG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Incorporation company

Date: 02 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADLEAF GLOBAL LIMITED

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:10590642
Status:ACTIVE
Category:Private Limited Company
Number:10868136
Status:ACTIVE
Category:Private Limited Company

J&V SOLUTIONS LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:10144757
Status:ACTIVE
Category:Private Limited Company

LOLA IMMOBILIEN LTD.

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:09439483
Status:ACTIVE
Category:Private Limited Company

MARFRIG NBM HOLDINGS LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:10528478
Status:ACTIVE
Category:Private Limited Company

SHADOW DANCE ACADEMY LIMITED

5 OVERTON CLOSE,PRENTON,CH43 2LG

Number:11757394
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