- Company Overview for STEADFAST RUDGE SOLAR LTD (08103753)
- Filing history for STEADFAST RUDGE SOLAR LTD (08103753)
- People for STEADFAST RUDGE SOLAR LTD (08103753)
- Charges for STEADFAST RUDGE SOLAR LTD (08103753)
- More for STEADFAST RUDGE SOLAR LTD (08103753)
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) |
---|---|---|---|
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 2 October 2013
|
|
14 Oct 2013 | SH02 | Sub-division of shares on 2 October 2013 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
04 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
15 Apr 2013 | AP03 | Appointment of Tracey Spevack as a secretary | |
15 Apr 2013 | AP01 |
Appointment of Nicholas Boyle as a director on 12 March 2013
|
|
15 Apr 2013 | TM01 | Termination of appointment of Filipe Dos Santos as a director | |
15 Apr 2013 | TM01 | Termination of appointment of Joao Cunha as a director | |
15 Apr 2013 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
12 Apr 2013 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London City of London W6 7BA on 12 April 2013 | |
12 Apr 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
29 Jan 2013 | TM01 | Termination of appointment of Ricardo De Almeida Meireles as a director | |
29 Jan 2013 | AP01 | Appointment of Mr Joao Miguel Correia Da Silva Cunha as a director | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2012 | AP01 | Appointment of Ricardo Jorge De Almeida Meireles as a director | |
17 Jul 2012 | AP01 | Appointment of Filipe Almeida Dos Santos as a director | |
17 Jul 2012 | TM02 | Termination of appointment of Nicholas Pascoe as a secretary | |
17 Jul 2012 | TM02 | Termination of appointment of Kate Covill as a secretary | |
17 Jul 2012 | TM01 | Termination of appointment of Nicholas Pascoe as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Kate Covill as a director | |
17 Jul 2012 | AD01 | Registered office address changed from Long Barn Amport Andover SP11 8JB England on 17 July 2012 | |
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2012 | NEWINC | Incorporation |