-
ENERGY 10 GREENWICH LTD - INSOLVE PLUS LTD, 4th Floor Allan House 10 John Princes Street, London, W1G 0AH, United Kingdom
Company Information
- Company registration number
- 08410098
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- INSOLVE PLUS LTD
- 4th Floor Allan House 10 John Princes Street
- London
- W1G 0AH INSOLVE PLUS LTD, 4th Floor Allan House 10 John Princes Street, London, W1G 0AH UK
Management
- Managing Directors
- COOPER, Adrian
- LYNCH, Christopher Norman
- QUINN, Sean Patrick
- TAYLOR, David Wilson
- WHITMARSH, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-19
- Dissolved on
- 2020-12-03
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Standard Gas Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-04-30
- Last Date: 2016-02-29
- Annual Return
- Due Date: 2018-12-26
- Last Date: 2017-12-12
-
ENERGY 10 GREENWICH LTD Company Description
- ENERGY 10 GREENWICH LTD is a ltd registered in United Kingdom with the Company reg no 08410098. Its current trading status is "closed". It was registered 2013-02-19. It has declared SIC or NACE codes as "35110". It has 5 directors The latest accounts are filed up to 2016-02-29.It can be contacted at Insolve Plus Ltd .
Get ENERGY 10 GREENWICH LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Energy 10 Greenwich Ltd - INSOLVE PLUS LTD, 4th Floor Allan House 10 John Princes Street, London, W1G 0AH, United Kingdom
Did you know? kompany provides original and official company documents for ENERGY 10 GREENWICH LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-03) - GAZ2
-
liquidation-in-administration-progress-report (2020-04-24) - AM10
-
liquidation-in-administration-move-to-dissolution (2020-09-03) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-10-12) - AM10
-
liquidation-in-administration-extension-of-period (2019-08-29) - AM19
-
liquidation-in-administration-progress-report (2019-06-11) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-01-22) - AM02
keyboard_arrow_right 2018
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-12-03) - AM06
-
liquidation-in-administration-proposals (2018-11-21) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-24) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-09-21) - AM01
-
dissolved-compulsory-strike-off-suspended (2018-08-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-07-03) - GAZ1
keyboard_arrow_right 2017
-
capital-variation-of-rights-attached-to-shares (2017-01-04) - SH10
-
capital-name-of-class-of-shares (2017-01-04) - SH08
-
change-account-reference-date-company-current-extended (2017-06-29) - AA01
-
resolution (2017-01-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-12-28) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
-
termination-director-company-with-name-termination-date (2016-05-23) - TM01
-
gazette-filings-brought-up-to-date (2016-03-19) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
-
capital-alter-shares-subdivision (2016-03-17) - SH02
-
gazette-notice-compulsory (2016-03-15) - GAZ1
-
termination-director-company-with-name-termination-date (2016-02-26) - TM01
-
resolution (2016-01-18) - RESOLUTIONS
-
resolution (2016-01-15) - RESOLUTIONS
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-25) - SH01
-
capital-allotment-shares (2015-07-29) - SH01
-
appoint-person-director-company-with-name-date (2015-11-25) - AP01
-
capital-allotment-shares (2015-11-09) - SH01
-
termination-director-company-with-name-termination-date (2015-06-29) - TM01
-
capital-allotment-shares (2015-01-13) - SH01
-
appoint-person-director-company-with-name-date (2015-06-29) - AP01
-
capital-alter-shares-subdivision (2015-06-22) - SH02
-
capital-allotment-shares (2015-06-10) - SH01
-
capital-allotment-shares (2015-03-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
-
capital-allotment-shares (2015-02-05) - SH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-06) - AP01
-
capital-allotment-shares (2014-09-10) - SH01
-
termination-director-company-with-name (2014-06-11) - TM01
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
resolution (2014-07-16) - RESOLUTIONS
-
capital-allotment-shares (2014-09-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-03) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-25) - MR01
-
capital-allotment-shares (2014-10-10) - SH01
-
accounts-with-accounts-type-dormant (2014-11-19) - AA
keyboard_arrow_right 2013
-
incorporation-company (2013-02-19) - NEWINC