SIMEC LOCHABER HYDROPOWER 2 LIMITED
Company number 00750143
- Company Overview for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- Filing history for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- People for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- Charges for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
- More for SIMEC LOCHABER HYDROPOWER 2 LIMITED (00750143)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
20 Nov 2023 | AD01 | Registered office address changed from 47 Mark Lane Level 1 London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Mr. Sanjeev Gupta on 1 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 6 October 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
13 Mar 2023 | TM01 | Termination of appointment of Rajeev Gandhi as a director on 3 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr. Sanjeev Gupta as a director on 3 March 2023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
16 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
04 Dec 2020 | AA | Full accounts made up to 30 November 2019 | |
02 Nov 2020 | AD01 | Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
13 Dec 2019 | AA | Full accounts made up to 30 November 2018 | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
23 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2019 | AA | Full accounts made up to 30 November 2017 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates |