- Company Overview for INTERNATIONAL POWER FINANCE (2010) LIMITED (07226416)
- Filing history for INTERNATIONAL POWER FINANCE (2010) LIMITED (07226416)
- People for INTERNATIONAL POWER FINANCE (2010) LIMITED (07226416)
- Insolvency for INTERNATIONAL POWER FINANCE (2010) LIMITED (07226416)
- More for INTERNATIONAL POWER FINANCE (2010) LIMITED (07226416)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Dec 2016 | AUD | Auditor's resignation | |
24 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2016 | 4.70 |
Declaration of solvency
|
|
16 Aug 2016 | AD01 | Registered office address changed from Level 20 25 Canada Square London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 16 August 2016 | |
11 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2016 | 4.70 | Declaration of solvency | |
03 Aug 2016 | TM01 | Termination of appointment of Jaideep Singh Sandhu as a director on 3 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Steven Drapper as a director on 3 August 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Jaideep Singh Sandhu as a director on 28 July 2016 | |
09 Jun 2016 | SH20 | Statement by Directors | |
09 Jun 2016 | SH19 |
Statement of capital on 9 June 2016
|
|
09 Jun 2016 | CAP-SS | Solvency Statement dated 08/06/16 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 Jun 2016 | MAR | Re-registration of Memorandum and Articles | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | RR02 | Re-registration from a public company to a private limited company | |
10 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
20 Apr 2016 | AP01 | Appointment of Mr. Steven Drapper as a director on 14 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Marleen Florence Julie Marie Delvaux as a director on 14 April 2016 | |
06 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
28 Oct 2014 | CH01 | Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014 |