- Company Overview for PRODELEC ENERGY LIMITED (07012572)
- Filing history for PRODELEC ENERGY LIMITED (07012572)
- People for PRODELEC ENERGY LIMITED (07012572)
- More for PRODELEC ENERGY LIMITED (07012572)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | AA | Accounts made up to 30 September 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from Office 16 Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England on 23 July 2014 | |
02 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
02 Aug 2013 | AA | Accounts made up to 30 September 2012 | |
02 Aug 2013 | AD01 | Registered office address changed from 43 Castelnau Mansions Castelnau London SW13 9QU on 2 August 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Mr Tarik Ibellaattii on 21 March 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
08 Oct 2012 | TM01 | Termination of appointment of Thierry Jean Roumet as a director on 8 September 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Tarik Ibellaattii as a director on 8 September 2012 | |
05 Oct 2012 | TM01 | Termination of appointment of Thierry Jean Roumet as a director on 8 September 2012 | |
05 Oct 2012 | TM01 | Termination of appointment of Thierry Jean Roumet as a director on 8 September 2012 | |
31 May 2012 | AA | Accounts made up to 30 September 2011 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | AP01 | Appointment of Mr Thierry Jean Roumet as a director | |
31 May 2011 | AA | Accounts made up to 30 September 2010 | |
31 May 2011 | TM01 | Termination of appointment of Jean-Baptiste Pauchard as a director | |
06 Dec 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Sophie Christiane Simone Hacker-Waels on 8 September 2010 | |
03 Dec 2010 | CERTNM |
Company name changed consultant business and investment LIMITED\certificate issued on 03/12/10
|
|
03 Dec 2010 | CONNOT | Change of name notice | |
27 Oct 2010 | AP01 |
Appointment of Mr Thierry Roumet as a director
|