- Company Overview for BIOMASS ENERGY LONDON LIMITED (08770501)
- Filing history for BIOMASS ENERGY LONDON LIMITED (08770501)
- People for BIOMASS ENERGY LONDON LIMITED (08770501)
- More for BIOMASS ENERGY LONDON LIMITED (08770501)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
17 Oct 2014 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to The Maltings 54 Bath Street Gravesend Kent DA11 0DF on 17 October 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Benjamin White as a director on 2 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Benjamin White as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Steven Andrew Foreman as a director | |
21 Feb 2014 | SH08 | Change of share class name or designation | |
21 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 December 2013
|
|
21 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | NEWINC |
Incorporation
|