- Company Overview for AVANTI RENEWABLES LIMITED (08253889)
- Filing history for AVANTI RENEWABLES LIMITED (08253889)
- People for AVANTI RENEWABLES LIMITED (08253889)
- Charges for AVANTI RENEWABLES LIMITED (08253889)
- More for AVANTI RENEWABLES LIMITED (08253889)
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) |
---|---|---|---|
01 Feb 2017 | AD01 | Registered office address changed from Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to Ugi House Gisborne Close Staveley Chesterfield S43 3JT on 1 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
05 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
15 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Aug 2015 | AA01 | Current accounting period extended from 31 August 2015 to 30 September 2015 | |
06 Jun 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 January 2015
|
|
24 Feb 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
10 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2014 | SH08 | Change of share class name or designation | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 September 2014
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | AP01 | Appointment of Neil Murphy as a director on 29 September 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Unit 1 Rudgate Business Park Tockwith York North Yorkshire YO26 7RD to Avanti House M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS on 10 October 2014 | |
10 Oct 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
01 Oct 2014 | MR01 | Registration of charge 082538890001, created on 29 September 2014 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
08 Jul 2014 | CERTNM |
Company name changed verdenergy investments LIMITED\certificate issued on 08/07/14
|
|
08 Jul 2014 | CONNOT | Change of name notice | |
27 Jun 2014 | TM01 | Termination of appointment of Christopher Spencer as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Luke Kitchen as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Stuart Duncan as a director |