- Company Overview for DEPLOY ECO RENEWABLES LTD (08282189)
- Filing history for DEPLOY ECO RENEWABLES LTD (08282189)
- People for DEPLOY ECO RENEWABLES LTD (08282189)
- Charges for DEPLOY ECO RENEWABLES LTD (08282189)
- More for DEPLOY ECO RENEWABLES LTD (08282189)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2013 | TM01 | Termination of appointment of Philip Hesford as a director | |
15 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 11 March 2013
|
|
04 Jul 2013 | MR01 | Registration of charge 082821890002 | |
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2013 | AD01 | Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 25 March 2013 | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 8 January 2013
|
|
07 Jan 2013 | AP01 | Appointment of Mr Philip John Barry Hesford as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Paul Savill as a director | |
07 Dec 2012 | AD01 | Registered office address changed from 27 Carrington Road Stockport Cheshire SK1 2JX England on 7 December 2012 | |
07 Dec 2012 | TM01 | Termination of appointment of Philip Hesford as a director | |
16 Nov 2012 | AP01 | Appointment of Mr Paul Douglas Savill as a director | |
07 Nov 2012 | AD01 | Registered office address changed from 82 King Street Manchester M2 4WQ England on 7 November 2012 | |
06 Nov 2012 | NEWINC |
Incorporation
|