Advanced company searchLink opens in new window

POWER54 GENERATION LIMITED

Company number 07067923

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)
28 Nov 2014 AD01 Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to Tim Corfield Whincote Redford Midhurst West Sussex GU29 0QF on 28 November 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 Jan 2014 AD02 Register inspection address has been changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom
24 Jan 2014 TM01 Termination of appointment of Colin Emmett as a director
14 Jan 2014 CERTNM Company name changed gemini renewable energy LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
14 Jan 2014 CONNOT Change of name notice
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
21 Dec 2012 AD04 Register(s) moved to registered office address
03 Dec 2012 TM02 Termination of appointment of Craig Varney as a secretary
03 Dec 2012 TM01 Termination of appointment of Craig Varney as a director
21 Nov 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 AD03 Register(s) moved to registered inspection location
01 Dec 2011 AD02 Register inspection address has been changed
27 Oct 2011 AP01 Appointment of Mr Craig Varney as a director
27 Oct 2011 AP01 Appointment of Mr Timothy John Corfield as a director
27 Oct 2011 TM02 Termination of appointment of Sable Accounting Limited as a secretary
27 Oct 2011 AP03 Appointment of Mr Craig Varney as a secretary
19 Sep 2011 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 August 2011
11 Jul 2011 AD01 Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7, Commodore House Juniper Drive London SW18 1TW United Kingdom on 11 July 2011
28 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders