- Company Overview for SUNE GREEN ENERGY LTD (08487387)
- Filing history for SUNE GREEN ENERGY LTD (08487387)
- People for SUNE GREEN ENERGY LTD (08487387)
- Charges for SUNE GREEN ENERGY LTD (08487387)
- More for SUNE GREEN ENERGY LTD (08487387)
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) |
---|---|---|---|
20 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | MR01 | Registration of charge 084873870005, created on 22 June 2017 | |
23 Jun 2017 | MR04 | Satisfaction of charge 084873870004 in full | |
23 Jun 2017 | MR04 | Satisfaction of charge 084873870003 in full | |
18 May 2017 | TM01 | Termination of appointment of Andrew Francois Muro as a director on 11 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Rebecca Jeanne Cranna as a director on 11 May 2017 | |
18 May 2017 | AP01 | Appointment of Carl Goran Dandanell as a director on 11 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
27 Feb 2017 | AP01 | Appointment of Andrew Francois Muro as a director on 20 February 2017 | |
22 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jul 2016 | AA | Full accounts made up to 31 December 2014 | |
28 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
21 Dec 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
17 Dec 2015 | MA | Memorandum and Articles of Association | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | MR01 | Registration of charge 084873870004, created on 6 November 2015 | |
16 Nov 2015 | MR01 | Registration of charge 084873870003, created on 6 November 2015 | |
14 Nov 2015 | MR04 | Satisfaction of charge 084873870001 in full | |
14 Nov 2015 | MR04 | Satisfaction of charge 084873870002 in full | |
14 Oct 2015 | AP01 | Appointment of Rebecca Jeanne Cranna as a director on 9 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Alessandro Ceschiat as a director on 9 October 2015 | |
14 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
08 May 2015 | AP01 | Appointment of Alessandro Ceschiat as a director on 31 March 2015 |