- Company Overview for ALLT MEURAIN HYDRO LIMITED (08944583)
- Filing history for ALLT MEURAIN HYDRO LIMITED (08944583)
- People for ALLT MEURAIN HYDRO LIMITED (08944583)
- Charges for ALLT MEURAIN HYDRO LIMITED (08944583)
- More for ALLT MEURAIN HYDRO LIMITED (08944583)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2023 | DS01 | Application to strike the company off the register | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2020 | |
19 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2021 | |
19 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
16 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
29 Mar 2022 | CS01 |
18/03/22 Statement of Capital gbp 100
|
|
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Mar 2021 | CS01 |
Confirmation statement made on 18 March 2021 with updates
|
|
04 Feb 2021 | PSC05 | Change of details for Inverco Limited as a person with significant control on 10 March 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Ming Wai Lau on 30 November 2020 | |
24 Aug 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18 March 2017 | |
04 Aug 2020 | RP04AR01 | Second filing of the annual return made up to 18 March 2016 | |
20 Jul 2020 | RP04AR01 | Second filing of the annual return made up to 18 March 2015 | |
02 Jun 2020 | PSC07 | Cessation of Keith Mumby Parker as a person with significant control on 7 April 2016 | |
02 Jun 2020 | PSC02 | Notification of Inverco Limited as a person with significant control on 6 April 2016 | |
26 Mar 2020 | CS01 |
Confirmation statement made on 18 March 2020 with updates
|
|
19 Mar 2020 | MR04 | Satisfaction of charge 089445830002 in full | |
19 Mar 2020 | MR04 | Satisfaction of charge 089445830001 in full | |
12 Mar 2020 | TM01 | Termination of appointment of Allan Green as a director on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Jonathan Mark Rees as a director on 10 March 2020 |