About

Registered Number: 04423989
Date of Incorporation: 24/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 198 High Holborn, London, WC1V 7BD,

 

Based in London, Greenergy Morzine Holding Ltd was founded on 24 April 2002, it's status is listed as "Active". This company has 3 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVAART, Paulus Robertus Maria 24 April 2002 01 June 2004 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Richard 29 January 2016 - 1
GOLDSMID, Robert Ross 05 December 2011 29 January 2016 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 24 April 2018
AA01 - Change of accounting reference date 01 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 June 2017
RESOLUTIONS - N/A 15 June 2017
MR01 - N/A 19 May 2017
AA - Annual Accounts 13 April 2017
DISS40 - Notice of striking-off action discontinued 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA01 - Change of accounting reference date 15 September 2016
AR01 - Annual Return 07 June 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
CERTNM - Change of name certificate 10 March 2016
CONNOT - N/A 10 March 2016
AD01 - Change of registered office address 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 11 February 2016
SH01 - Return of Allotment of shares 11 December 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 07 April 2015
DISS40 - Notice of striking-off action discontinued 14 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 10 April 2012
AP03 - Appointment of secretary 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 May 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 06 March 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 18 May 2004
386 - Notice of passing of resolution removing an auditor 10 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 02 May 2003
225 - Change of Accounting Reference Date 19 February 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
123 - Notice of increase in nominal capital 15 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.