- Company Overview for RENEWABLE ENERGY ASSETS (UK) LIMITED (07813865)
- Filing history for RENEWABLE ENERGY ASSETS (UK) LIMITED (07813865)
- People for RENEWABLE ENERGY ASSETS (UK) LIMITED (07813865)
- More for RENEWABLE ENERGY ASSETS (UK) LIMITED (07813865)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2013 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 27 September 2013 | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2013 | DS01 | Application to strike the company off the register | |
22 Oct 2012 | AR01 |
Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
15 Nov 2011 | SH10 | Particulars of variation of rights attached to shares | |
15 Nov 2011 | SH08 | Change of share class name or designation | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2011 | AP04 | Appointment of International Registrars Limited as a secretary on 10 November 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from C/O Charles Parker Finsgae 5-7 Cranwood Street London EC1V 9EE England on 10 November 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of Duncan Norman Valentine as a director on 3 November 2011 | |
10 Nov 2011 | TM01 | Termination of appointment of Joel Adam Edington as a director on 3 November 2011 | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2011 | AP01 | Appointment of Mr Joel Adam Edington as a director on 26 October 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from C/O Charles Parker 99 Haverhill Road London SW12 0HE United Kingdom on 27 October 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Duncan Norman Valentine as a director on 26 October 2011 | |
18 Oct 2011 | NEWINC |
Incorporation
|