Advanced company searchLink opens in new window

EAST HADDON CONSULTING LIMITED

Company number 07363925

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)
19 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2012 CERTNM Company name changed offgrid power LIMITED\certificate issued on 10/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-09
09 Oct 2012 AD01 Registered office address changed from Ash Cottage Covert Farm Long Lane East Haddon Northampton NN6 8DU on 9 October 2012
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 CH01 Director's details changed for Peter Snell on 1 August 2011
27 Oct 2011 CH01 Director's details changed for Mr Matthew Robert Snell on 22 September 2011
25 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 140
25 Oct 2011 TM02 Termination of appointment of Paul Mccormack as a secretary on 7 October 2011
25 Oct 2011 AP01 Appointment of Mr Matthew Robert Snell as a director on 12 August 2011
07 Oct 2011 TM02 Termination of appointment of Paul Mccormack as a secretary on 7 October 2011
22 Sep 2011 AD01 Registered office address changed from 1 Cygnet House Woodland Crescent Greenwich London SE10 9UF on 22 September 2011
22 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2011 AP01 Appointment of Matthew Snell as a director on 12 September 2011
26 Aug 2011 AP03 Appointment of Paul Mccormack as a secretary
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
02 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted