-
GNERGY HOLDINGS LIMITED - Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England, United Kingdom
Company Information
- Company registration number
- 08073492
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 3 91 Mayflower Street
- Plymouth
- PL1 1SB
- England Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England UK
Management
- Managing Directors
- DEWAN, Tikendra Dal
- RAI, Chhatra Bahadur
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-17
- Dissolved on
- 2021-06-01
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GNERGY LTD
- Filing of Accounts
- Due Date: 2021-03-30
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-05-31
- Last Date: 2020-05-17
-
GNERGY HOLDINGS LIMITED Company Description
- GNERGY HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08073492. Its current trading status is "closed". It was registered 2012-05-17. It was previously called GNERGY LTD. It has declared SIC or NACE codes as "82990". It has 2 directors It can be contacted at Suite 3 91 Mayflower Street .
Get GNERGY HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gnergy Holdings Limited - Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England, United Kingdom
Did you know? kompany provides original and official company documents for GNERGY HOLDINGS LIMITED 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 2021
-
gazette-notice-voluntary (2021-03-16) - GAZ1(A)
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-04) - AD01
-
change-person-director-company-with-change-date (2021-03-04) - CH01
-
dissolution-application-strike-off-company (2021-03-04) - DS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-10) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
-
confirmation-statement-with-updates (2020-06-17) - CS01
-
termination-director-company-with-name-termination-date (2020-05-27) - TM01
-
termination-secretary-company-with-name-termination-date (2020-05-27) - TM02
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-30) - AA01
-
confirmation-statement-with-updates (2019-06-19) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-23) - SH01
-
change-person-director-company-with-change-date (2018-07-04) - CH01
-
confirmation-statement-with-updates (2018-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-16) - AA
-
resolution (2018-08-28) - RESOLUTIONS
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-11-14) - AA
-
gazette-filings-brought-up-to-date (2017-08-19) - DISS40
-
confirmation-statement-with-updates (2017-08-16) - CS01
-
change-person-director-company-with-change-date (2017-08-15) - CH01
-
cessation-of-a-person-with-significant-control (2017-08-14) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-08-11) - PSC08
-
gazette-notice-compulsory (2017-08-08) - GAZ1
-
capital-alter-shares-subdivision (2017-04-29) - SH02
-
resolution (2017-04-26) - RESOLUTIONS
-
capital-allotment-shares (2017-04-29) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-27) - AR01
-
change-account-reference-date-company-previous-shortened (2016-04-05) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-06) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-19) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-03-21) - TM01
-
appoint-person-director-company-with-name (2013-03-19) - AP01
-
appoint-person-secretary-company-with-name (2013-03-19) - AP03
-
change-of-name-notice (2013-05-28) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-03) - AD01
-
capital-allotment-shares (2013-06-07) - SH01
-
certificate-change-of-name-company (2013-06-25) - CERTNM
-
resolution (2013-05-28) - RESOLUTIONS
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-29) - AD01
-
incorporation-company (2012-05-17) - NEWINC