- Company Overview for CALENERGY SNS LIMITED (08619688)
- Filing history for CALENERGY SNS LIMITED (08619688)
- People for CALENERGY SNS LIMITED (08619688)
- Charges for CALENERGY SNS LIMITED (08619688)
- More for CALENERGY SNS LIMITED (08619688)
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) |
---|---|---|---|
25 Nov 2016 | AP01 | Appointment of Mr Mark Christopher Routh as a director on 27 October 2016 | |
02 Nov 2016 | CERTNM |
Company name changed iog uk LTD.\certificate issued on 02/11/16
|
|
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2016
|
|
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 28 October 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
27 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Sep 2015 | AUD | Auditor's resignation | |
21 Aug 2015 | AUD | Auditor's resignation | |
05 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
31 Jul 2015 | TM02 | Termination of appointment of Susan Margaret Wallace as a secretary on 31 July 2015 | |
31 Jul 2015 | AP03 | Appointment of Mr Andrew Graham Mcintosh as a secretary on 31 July 2015 | |
31 Jul 2015 | AP04 | Appointment of Burness Paull Llp as a secretary on 31 July 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
23 Jun 2015 | AP01 | Appointment of Mr Colin Christie as a director on 22 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Alan Thomas Curran as a director on 22 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Park Lodge London Rd Dorking Surrey RH4 1GH United Kingdom to Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Hans Olav Hide as a director on 22 June 2015 | |
13 May 2015 | TM01 | Termination of appointment of Robert John Arnott as a director on 12 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Michael Whyatt as a director on 12 May 2015 | |
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | AP01 | Appointment of Mr Hans Olav Hide as a director on 10 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Tor Espedal as a director on 10 April 2015 |