- Company Overview for AARDVARK ECO GREEN ENERGY SYSTEMS LIMITED (08064392)
- Filing history for AARDVARK ECO GREEN ENERGY SYSTEMS LIMITED (08064392)
- People for AARDVARK ECO GREEN ENERGY SYSTEMS LIMITED (08064392)
- More for AARDVARK ECO GREEN ENERGY SYSTEMS LIMITED (08064392)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Salvija East on 12 May 2015 | |
12 May 2015 | CH01 | Director's details changed for Mr Timothy Grant William East on 12 May 2015 | |
12 May 2015 | CH03 | Secretary's details changed for Timothy Grant William East on 12 May 2015 | |
12 May 2015 | AD01 | Registered office address changed from 27 the Hawthorns Ware Herts SG12 0XY to Lissand Farm White Stubbs Lane Broxbourne Hertfordshire EN10 7PZ on 12 May 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2012 | CERTNM |
Company name changed palanga eco renewables LTD\certificate issued on 18/05/12
|
|
18 May 2012 | CONNOT | Change of name notice | |
10 May 2012 | NEWINC |
Incorporation
|