Advanced company searchLink opens in new window

CEP WIND 1 LIMITED

Company number 07496736

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)
16 May 2011 CAP-SS Solvency statement dated 13/05/11
16 May 2011 SH19 Statement of capital on 16 May 2011
  • GBP 10,000
16 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem acc 1139480.60 (E1345270.80) 13/05/2011
16 May 2011 SH01 Statement of capital following an allotment of shares on 21 February 2011
  • GBP 10,000
09 Feb 2011 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary
07 Feb 2011 CERTNM Company name changed cep ventus 1 LIMITED\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2011-02-04
07 Feb 2011 CONNOT Change of name notice
21 Jan 2011 TM01 Termination of appointment of Clive Weston as a director
21 Jan 2011 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 21 January 2011
21 Jan 2011 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
21 Jan 2011 AP01 Appointment of James Walter Morris as a director
21 Jan 2011 AP01 Appointment of Joost Hessel Louis Bergsma as a director
18 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)