- Company Overview for RECOOP RENEWABLE ENERGY LIMITED (07153379)
- Filing history for RECOOP RENEWABLE ENERGY LIMITED (07153379)
- People for RECOOP RENEWABLE ENERGY LIMITED (07153379)
- More for RECOOP RENEWABLE ENERGY LIMITED (07153379)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2012 | DS01 | Application to strike the company off the register | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Jun 2011 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 30 June 2011 | |
12 May 2011 | AP01 | Appointment of Mr Alexander Robert Painter as a director | |
23 Feb 2011 | AR01 |
Annual return made up to 10 February 2011 with full list of shareholders
Statement of capital on 2011-02-23
|
|
29 Oct 2010 | AP01 | Appointment of Mr Mark Stephen Thompson as a director | |
23 Aug 2010 | TM01 | Termination of appointment of Sean Lovell as a director | |
22 Apr 2010 | AD01 | Registered office address changed from Webster House Jesmond Street Folkestone Kent CT19 5QW United Kingdom on 22 April 2010 | |
15 Mar 2010 | AP01 | Appointment of Mr Lewis Michael Robert Cooper as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Sean Patrick Anthony Lovell as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Feb 2010 | NEWINC | Incorporation |