Advanced company searchLink opens in new window

CDC PAKISTAN POWER PROJECTS LIMITED

Company number 03855582

Filter by category

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)
18 Jan 2018 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
18 Jan 2018 SH14 Redenomination of shares. Statement of capital 10 January 2018
  • USD 2.70
11 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 AP01 Appointment of Miss Jane Earl as a director on 19 June 2017
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 AP03 Appointment of Ms Shazia Parviez as a secretary on 28 April 2016
06 May 2016 AP01 Appointment of Mr Clive Robert Mactavish as a director on 28 April 2016
06 May 2016 TM01 Termination of appointment of Nicola Hazel Morse as a director on 27 April 2016
06 May 2016 TM02 Termination of appointment of Nicola Morse as a secretary on 27 April 2016
28 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr John Paul Diess as a director on 14 July 2015
17 Jul 2015 AP01 Appointment of Ms Nicola Hazel Morse as a director on 14 July 2015
17 Jul 2015 TM01 Termination of appointment of Godfrey Vaughan Davies as a director on 14 July 2015
02 Mar 2015 AP03 Appointment of Mrs Nicola Morse as a secretary on 11 February 2015
02 Mar 2015 TM02 Termination of appointment of Mark Dixon Garth Kenderdine-Davies as a secretary on 11 February 2015
19 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AD01 Registered office address changed from , Level 2, Cardinal Place 80 Victoria Street, London, SW1E 5JL, United Kingdom on 10 April 2013
30 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders