|
|
20 Feb 2026
|
20 Feb 2026
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
19 Feb 2026
|
19 Feb 2026
Statement of administrator's proposal
|
|
|
08 Jan 2026
|
08 Jan 2026
Registered office address changed from Office 71 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 8 January 2026
|
|
|
08 Jan 2026
|
08 Jan 2026
Appointment of an administrator
|
|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
|
|
|
09 Oct 2025
|
09 Oct 2025
Notification of Andrew John Bradley as a person with significant control on 28 July 2021
|
|
|
09 Oct 2025
|
09 Oct 2025
Cessation of Greenzone Consulting Limited as a person with significant control on 28 July 2021
|
|
|
12 Jun 2025
|
12 Jun 2025
Registration of charge 135325250002, created on 5 June 2025
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 9 October 2024 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Cessation of Solar 21 Renewable Energy Limited as a person with significant control on 28 July 2021
|
|
|
15 Oct 2024
|
15 Oct 2024
Notification of Michael Anthony Bradley as a person with significant control on 28 July 2021
|
|
|
09 Jan 2024
|
09 Jan 2024
Appointment of Mr Daryl Trevor Pope as a director on 1 January 2024
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 9 October 2023 with updates
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
23 Jun 2023
|
23 Jun 2023
Termination of appointment of Michael Anthony Bradley as a director on 23 June 2023
|
|
|
23 Jun 2023
|
23 Jun 2023
Termination of appointment of David Hywel Jones as a director on 23 June 2023
|
|
|
23 Jun 2023
|
23 Jun 2023
Appointment of Mr Colin David Hammond as a director on 23 June 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Previous accounting period extended from 31 July 2022 to 31 December 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from Regents Court Princess Street Hull HU2 8BA England to Office 71 the Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 28 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Notification of Greenzone Consulting Limited as a person with significant control on 28 July 2021
|
|
|
27 Jul 2022
|
27 Jul 2022
Notification of Solar 21 Renewable Energy Limited as a person with significant control on 27 July 2021
|