- Company Overview for CEP WIND 1 LIMITED (07496736)
- Filing history for CEP WIND 1 LIMITED (07496736)
- People for CEP WIND 1 LIMITED (07496736)
- More for CEP WIND 1 LIMITED (07496736)
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
|
|
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 21 February 2011
|
|
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
|
|
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
|