- Company Overview for EAST HADDON CONSULTING LIMITED (07363925)
- Filing history for EAST HADDON CONSULTING LIMITED (07363925)
- People for EAST HADDON CONSULTING LIMITED (07363925)
- More for EAST HADDON CONSULTING LIMITED (07363925)
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
|
|
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
|
|
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
|
|
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
|
|
02 Sep 2010 | NEWINC |
Incorporation
|