- Company Overview for VERDO RENEWABLES LTD (05806609)
- Filing history for VERDO RENEWABLES LTD (05806609)
- People for VERDO RENEWABLES LTD (05806609)
- Charges for VERDO RENEWABLES LTD (05806609)
- More for VERDO RENEWABLES LTD (05806609)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
10 May 2022 | SH19 |
Statement of capital on 10 May 2022
|
|
04 May 2022 | SH20 | Statement by Directors | |
04 May 2022 | CAP-SS | Solvency Statement dated 24/03/22 | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2022 | TM01 | Termination of appointment of Thomas Windfeldt Bornerup as a director on 16 March 2022 | |
17 Dec 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
09 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
15 May 2021 | AD01 | Registered office address changed from Basepoint Business Centre Caxton Close East Portway Business Park Andover Hampshire SP10 3FG England to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 15 May 2021 | |
26 Jun 2020 | TM01 | Termination of appointment of Alistair David Mcglynn as a director on 26 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Philip Andrew Gray as a director on 26 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
23 Apr 2020 | TM01 | Termination of appointment of Morten Birch as a director on 23 April 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Torben Rick as a director on 22 April 2020 | |
26 Mar 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Jakob Flyvbjerg Christensen as a director on 2 January 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from 45 Macadam Way West Portway Industrial Estate Andover Hampshire SP10 3XW to Basepoint Business Centre Caxton Close East Portway Business Park Andover Hampshire SP10 3FG on 20 December 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Philip Andrew Gray as a director on 1 October 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Torben Rick as a director on 30 August 2019 | |
06 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates |