|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2023
|
17 Mar 2023
Application to strike the company off the register
|
|
|
03 Mar 2022
|
03 Mar 2022
Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW England to 8 Overstone Close Belper Derbyshire DE56 0ET on 3 March 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 22 April 2021 with no updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 25 April 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Change of details for Mr Leon Groom as a person with significant control on 28 January 2020
|
|
|
07 May 2019
|
07 May 2019
Notification of Leon Groom as a person with significant control on 22 March 2019
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 25 April 2019 with updates
|
|
|
07 May 2019
|
07 May 2019
Cessation of Global Energy Efficiency Holdings Limited as a person with significant control on 22 March 2019
|
|
|
07 May 2018
|
07 May 2018
Confirmation statement made on 25 April 2018 with no updates
|
|
|
19 Dec 2017
|
19 Dec 2017
Registered office address changed from 15 the Wardwick Derby DE1 1HA to Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW on 19 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Director's details changed for Mr Stephen Paul Pinchen on 19 December 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Appointment of Mr Leon Christopher Groom as a director on 7 December 2017
|
|
|
07 Dec 2017
|
07 Dec 2017
Termination of appointment of Leon Christopher Groom as a director on 7 December 2017
|
|
|
01 May 2017
|
01 May 2017
Confirmation statement made on 25 April 2017 with updates
|
|
|
08 Jul 2016
|
08 Jul 2016
Termination of appointment of Graham Michael Groom as a director on 8 July 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
|