- Company Overview for SUN2ENERGY UK LIMITED (07558317)
- Filing history for SUN2ENERGY UK LIMITED (07558317)
- People for SUN2ENERGY UK LIMITED (07558317)
- More for SUN2ENERGY UK LIMITED (07558317)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | DS01 | Application to strike the company off the register | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
30 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
18 Apr 2013 | CH01 | Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012 | |
18 Apr 2013 | CH01 | Director's details changed for Dr Alexander Arcache on 15 October 2012 | |
07 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
07 Jun 2012 | CERTNM |
Company name changed ks spv 15 LIMITED\certificate issued on 07/06/12
|
|
07 Jun 2012 | CONNOT | Change of name notice | |
23 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
07 Mar 2012 | CERTNM |
Company name changed ks kernick dam LIMITED\certificate issued on 07/03/12
|
|
07 Mar 2012 | CONNOT | Change of name notice | |
09 Mar 2011 | NEWINC |
Incorporation
|