- Company Overview for RENEWABLE ENERGY MARKETS LIMITED (08463658)
- Filing history for RENEWABLE ENERGY MARKETS LIMITED (08463658)
- People for RENEWABLE ENERGY MARKETS LIMITED (08463658)
- More for RENEWABLE ENERGY MARKETS LIMITED (08463658)
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 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Dec 2016 | DS01 | Application to strike the company off the register | |
12 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr David Samuel Sogan on 10 July 2015 | |
12 Apr 2016 | CH03 | Secretary's details changed for Mr David Samuel Sogan on 10 July 2015 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jun 2015 | AD01 | Registered office address changed from 12 Russell Avenue Bedford MK40 3TE to 58 Kimbolton Road Bedford MK40 2NX on 22 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of Judit Emese Sogan as a director on 31 March 2015 | |
26 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Aug 2014 | CERTNM |
Company name changed pocket internet LIMITED\certificate issued on 19/08/14
|
|
19 Aug 2014 | CONNOT | Change of name notice | |
22 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
27 Mar 2013 | NEWINC |
Incorporation
|