-
GREEN ENERGY GEOTHERMAL INTERNATIONAL LIMITED - 3rd, Floor Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
Company Information
- Company registration number
- 09512859
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd
- Floor Cavendish House 39-41 Waterloo Street
- Birmingham
- B2 5PP 3rd, Floor Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP UK
Management
- Managing Directors
- ENGER, Thorleif
- LAUGERUD, Terje
- MCNAUGHT-DAVIS, James
- NILSEN, Torkjell Johan
- SPERLING, Joerg Jacques
- Company secretaries
- HARRIS, Peter John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-26
- Dissolved on
- 2022-12-20
- SIC/NACE
- 64209
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-04-09
- Last Date: 2018-03-26
-
GREEN ENERGY GEOTHERMAL INTERNATIONAL LIMITED Company Description
- GREEN ENERGY GEOTHERMAL INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09512859. Its current trading status is "closed". It was registered 2015-03-26. It has declared SIC or NACE codes as "64209". It has 5 directors and 1 secretary.It can be contacted at 3Rd .
Get GREEN ENERGY GEOTHERMAL INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Energy Geothermal International Limited - 3rd, Floor Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
Did you know? kompany provides original and official company documents for GREEN ENERGY GEOTHERMAL INTERNATIONAL 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
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-13) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-07-24) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-07-24) - AM22
-
liquidation-in-administration-progress-report (2019-02-14) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-01-19) - AM02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-12) - 600
keyboard_arrow_right 2018
-
liquidation-in-administration-result-creditors-meeting (2018-09-20) - AM07
-
liquidation-in-administration-proposals (2018-09-04) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-07-27) - AM01
-
accounts-with-accounts-type-group (2018-04-25) - AA
-
confirmation-statement-with-updates (2018-04-11) - CS01
-
capital-allotment-shares (2018-04-10) - SH01
-
capital-allotment-shares (2018-03-29) - SH01
-
appoint-person-director-company-with-name-date (2018-01-17) - AP01
-
termination-director-company-with-name-termination-date (2018-01-17) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-31) - AD01
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-06-30) - AP03
-
appoint-person-director-company-with-name-date (2017-06-29) - AP01
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
-
termination-secretary-company-with-name-termination-date (2017-06-29) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-14) - AP01
-
termination-director-company-with-name-termination-date (2015-05-19) - TM01
-
change-account-reference-date-company-current-shortened (2015-08-17) - AA01
-
resolution (2015-08-21) - RESOLUTIONS
-
memorandum-articles (2015-08-21) - MA
-
capital-allotment-shares (2015-08-21) - SH01
-
capital-alter-shares-subdivision (2015-08-21) - SH02
-
resolution (2015-06-04) - RESOLUTIONS
-
incorporation-company (2015-03-26) - NEWINC