-
GREEN POWER PLANT (GP) LIMITED - Stanhope House, 47 Park Lane, London, W1K 1PR, United Kingdom
Company Information
- Company registration number
- 07855071
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stanhope House
- 47 Park Lane
- London
- W1K 1PR Stanhope House, 47 Park Lane, London, W1K 1PR UK
Management
- Managing Directors
- CHICKEN, Michael John
- LOVETT, David Charles
- TARAZ, Afshin
- Company secretaries
- MACMILLAN, Craig Johnstone
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-21
- Age Of Company 2011-11-21 12 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr Michael John Chicken
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2025-01-05
- Last Date: 2023-04-05
- Last Return Made Up To:
- 2012-11-21
- Annual Return
- Due Date: 2024-12-05
- Last Date: 2023-11-21
-
GREEN POWER PLANT (GP) LIMITED Company Description
- GREEN POWER PLANT (GP) LIMITED is a ltd registered in United Kingdom with the Company reg no 07855071. Its current trading status is "live". It was registered 2011-11-21. It has declared SIC or NACE codes as "74909". It has 3 directors and 1 secretary. The latest annual return was filed up to 2012-11-21.It can be contacted at Stanhope House .
Get GREEN POWER PLANT (GP) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Power Plant (Gp) Limited - Stanhope House, 47 Park Lane, London, W1K 1PR, United Kingdom
- 2011-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN POWER PLANT (GP) 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 2024
-
dissolution-voluntary-strike-off-suspended (2024-01-16) - SOAS(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-08) - AA
-
confirmation-statement-with-no-updates (2023-11-21) - CS01
-
dissolution-application-strike-off-company (2023-11-27) - DS01
-
gazette-notice-voluntary (2023-12-05) - GAZ1(A)
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-11) - AA
-
confirmation-statement-with-no-updates (2022-11-21) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-25) - AA
-
confirmation-statement-with-no-updates (2021-11-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-01) - AA
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
liquidation-voluntary-arrangement-completion (2019-02-28) - CVA4
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-08) - PSC09
-
confirmation-statement-with-no-updates (2018-11-29) - CS01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-03-28) - CVA1
-
gazette-notice-compulsory (2018-03-13) - GAZ1
-
notification-of-a-person-with-significant-control (2018-03-08) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-01-05) - AA
-
termination-director-company-with-name-termination-date (2017-04-18) - TM01
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
mortgage-satisfy-charge-full (2017-12-14) - MR04
keyboard_arrow_right 2016
-
dissolved-compulsory-strike-off-suspended (2016-10-08) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2016-10-15) - DISS40
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-10-26) - AA
-
gazette-notice-compulsory (2016-08-16) - GAZ1
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-01-05) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-21) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-01) - MR01
-
appoint-person-director-company-with-name-date (2015-06-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
-
termination-secretary-company-with-name-termination-date (2014-12-16) - TM02
-
mortgage-create-with-deed-with-charge-number (2014-06-18) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-10) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-03-06) - MR01
-
appoint-person-secretary-company-with-name (2014-01-27) - AP03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-01-02) - AA
-
termination-secretary-company-with-name (2013-01-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
accounts-amended-with-made-up-date (2013-01-23) - AAMD
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-10-04) - AA01
-
appoint-corporate-secretary-company-with-name (2012-03-26) - AP04
keyboard_arrow_right 2011
-
appoint-corporate-secretary-company-with-name (2011-12-02) - AP04
-
appoint-person-director-company-with-name (2011-11-22) - AP01
-
incorporation-company (2011-11-21) - NEWINC