About

Registered Number: 08846249
Date of Incorporation: 15/01/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Greengate Solar Ltd was registered on 15 January 2014 with its registered office in London, it's status at Companies House is "Active". Corrie, Heather Elizabeth is the current director of the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIE, Heather Elizabeth 15 January 2014 11 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 February 2020
AA - Annual Accounts 30 December 2019
PSC02 - N/A 18 November 2019
PSC09 - N/A 18 November 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 21 March 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 18 October 2018
TM01 - Termination of appointment of director 01 October 2018
MR04 - N/A 03 August 2018
AD01 - Change of registered office address 16 July 2018
RESOLUTIONS - N/A 02 July 2018
CS01 - N/A 02 March 2018
CS01 - N/A 29 January 2018
TM02 - Termination of appointment of secretary 20 November 2017
AA - Annual Accounts 31 October 2017
MR01 - N/A 10 April 2017
AD01 - Change of registered office address 07 April 2017
AD01 - Change of registered office address 07 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 09 December 2016
RP04 - N/A 20 May 2016
AR01 - Annual Return 05 February 2016
CH04 - Change of particulars for corporate secretary 05 February 2016
AP02 - Appointment of corporate director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 22 June 2015
AA01 - Change of accounting reference date 20 May 2015
AR01 - Annual Return 19 February 2015
SH01 - Return of Allotment of shares 11 February 2015
SH06 - Notice of cancellation of shares 04 February 2015
SH01 - Return of Allotment of shares 30 January 2015
SH01 - Return of Allotment of shares 30 January 2015
SH01 - Return of Allotment of shares 30 January 2015
RESOLUTIONS - N/A 29 April 2014
RESOLUTIONS - N/A 29 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2014
SH01 - Return of Allotment of shares 29 April 2014
SH03 - Return of purchase of own shares 29 April 2014
AP04 - Appointment of corporate secretary 15 April 2014
AP01 - Appointment of director 15 April 2014
NEWINC - New incorporation documents 15 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.