Advanced company searchLink opens in new window

GNERGY HOLDINGS LIMITED

Company number 08073492

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 DS01 Application to strike the company off the register
04 Mar 2021 CH01 Director's details changed for Mr Chhatra Bahadur Rai on 4 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Tikendra Dal Dewan on 4 March 2021
04 Mar 2021 AD01 Registered office address changed from 119 Wren Way Farnborough Hampshire GU14 8TA to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 4 March 2021
10 Aug 2020 AP01 Appointment of Mr Chhatra Bahadur Rai as a director on 10 August 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with updates
27 May 2020 TM01 Termination of appointment of Bishwambhar Prasad Arjyal as a director on 14 May 2020
27 May 2020 TM02 Termination of appointment of Meg Bahadur Gurung as a secretary on 14 May 2020
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates
28 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with updates
04 Jul 2018 CH01 Director's details changed for Mr Tikendra Dal Dewan on 16 May 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,826,399
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 CS01 Confirmation statement made on 17 May 2017 with updates
15 Aug 2017 CH01 Director's details changed for Mr Bishwambhar Arjyal on 15 May 2017
14 Aug 2017 PSC07 Cessation of Gurkha Resources Limited as a person with significant control on 12 April 2017
11 Aug 2017 PSC08 Notification of a person with significant control statement
11 Aug 2017 PSC02 Notification of Gurkha Resources Limited as a person with significant control on 6 April 2016