Advanced company searchLink opens in new window

GANYMEDE SOLAR 22 LIMITED

Company number 07728889

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)
05 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 19,956.34
29 Aug 2014 CH01 Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 20 May 2014
15 Aug 2014 SH06 Cancellation of shares. Statement of capital on 25 October 2013
  • GBP 19,956.34
04 Feb 2014 SH03 Purchase of own shares.
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Off market share purchase 25/10/2013
28 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20,000
13 Mar 2013 AP03 Appointment of William John Aiken as a secretary
07 Nov 2012 CH01 Director's details changed for Mr Ricardo Pineiro on 13 June 2012
07 Nov 2012 CH01 Director's details changed for Mr Simon Day on 13 June 2012
29 Oct 2012 SH19 Statement of capital on 29 October 2012
  • GBP 20,000
29 Oct 2012 SH20 Statement by directors
29 Oct 2012 CAP-SS Solvency statement dated 19/10/12
29 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Final payment of dividend & reduction of share premium account 19/10/2012
28 Aug 2012 CH01 Director's details changed for Mr Ricardo Pinero on 7 November 2011
23 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
13 Jun 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
13 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 October 2011
13 Jun 2012 AD01 Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England on 13 June 2012
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 20,000
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 1,818,181
21 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided 07/11/2011
21 Nov 2011 AP01 Appointment of Simon Day as a director