- Company Overview for EEW ECO ENERGY WORLD DEVELOPMENT LIMITED (09038622)
- Filing history for EEW ECO ENERGY WORLD DEVELOPMENT LIMITED (09038622)
- People for EEW ECO ENERGY WORLD DEVELOPMENT LIMITED (09038622)
- More for EEW ECO ENERGY WORLD DEVELOPMENT LIMITED (09038622)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2020 | TM01 | Termination of appointment of Pavel Tyle as a director on 13 March 2020 | |
08 Aug 2019 | RP05 | Registered office address changed to PO Box 4385, 09038622: Companies House Default Address, Cardiff, CF14 8LH on 8 August 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from 1 Knightsbridge Green London SW1X 7QA England to 67 Grosvenor Street London W1K 3JN on 18 September 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
12 Oct 2016 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to 1 Knightsbridge Green London SW1X 7QA on 12 October 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | TM01 | Termination of appointment of Peter Claes Mattsson as a director on 1 June 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Pavel Tyle as a director on 1 May 2016 | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
09 May 2015 | CERTNM |
Company name changed chapel end solar LIMITED\certificate issued on 09/05/15
|
|
12 Jan 2015 | AP01 | Appointment of Peter Claes Mattsson as a director on 18 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Svante Sture Kumlin as a director on 18 November 2014 | |
14 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-14
|