LEVERAGED GREEN ENERGY EUROPE LTD

06407346
SECOND FLOOR 11 PILGRIM STREET LONDON EC4V 6RN

Documents

Documents
Date Category Description Pages
08 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
26 Nov 2015 annual-return Annual Return 5 Buy now
21 Aug 2015 accounts Annual Accounts 2 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
12 Aug 2014 accounts Annual Accounts 2 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
16 Aug 2013 accounts Annual Accounts 2 Buy now
16 Aug 2013 officers Change of particulars for director (Edward Seakis Manukian) 2 Buy now
09 Nov 2012 annual-return Annual Return 5 Buy now
07 Nov 2012 officers Change of particulars for director (Edward Seakis Manukian) 2 Buy now
10 Aug 2012 accounts Annual Accounts 2 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
03 Jun 2011 officers Change of particulars for corporate secretary (Mwlaw Services Limited) 2 Buy now
27 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
03 Sep 2010 accounts Annual Accounts 3 Buy now
24 Feb 2010 officers Change of particulars for corporate secretary (Gmrlaw Services Limited) 1 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 officers Termination of appointment of secretary (Clifford Chance Secretaries Limited) 1 Buy now
05 Nov 2009 officers Appointment of corporate secretary (Gmrlaw Services Limited) 2 Buy now
05 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Aug 2009 accounts Annual Accounts 5 Buy now
17 Nov 2008 annual-return Return made up to 23/10/08; full list of members 3 Buy now
17 Nov 2008 officers Director appointed mr robert M. clark 1 Buy now
14 Nov 2008 officers Appointment terminated director jeffrey friedman 1 Buy now
09 Jan 2008 officers New director appointed 3 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
01 Dec 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
01 Dec 2007 officers Director resigned 1 Buy now
01 Dec 2007 officers Director resigned 1 Buy now
01 Dec 2007 incorporation Memorandum Articles 23 Buy now
01 Dec 2007 resolution Resolution 3 Buy now
16 Nov 2007 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2007 incorporation Incorporation Company 28 Buy now