Advanced company searchLink opens in new window

SULA POWER LIMITED

Company number 07447573

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)
23 Dec 2014 AP02 Appointment of Ocs Services Limited as a director on 22 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 31,000.4
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Jun 2014 TM01 Termination of appointment of Katrina Johnston as a director
16 Jun 2014 AP01 Appointment of Joanna Leigh as a director
10 Jun 2014 CH01 Director's details changed for Ms Katrina Anne Johnston on 15 May 2014
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
11 Feb 2014 AUD Auditor's resignation
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 31,000.40
09 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2014 SH08 Change of share class name or designation
09 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent required from holders 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders agreement 20/12/2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 20/12/2013
30 Dec 2013 SH20 Statement by directors
30 Dec 2013 CAP-SS Solvency statement dated 20/12/13
30 Dec 2013 SH19 Statement of capital on 30 December 2013
  • GBP 31,000.20
30 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repayment of share premium account 20/12/2013
17 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
04 Sep 2013 MR04 Satisfaction of charge 1 in full
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary