- Company Overview for CLIMATE FINANCE LIMITED (09057779)
- Filing history for CLIMATE FINANCE LIMITED (09057779)
- People for CLIMATE FINANCE LIMITED (09057779)
- Charges for CLIMATE FINANCE LIMITED (09057779)
- More for CLIMATE FINANCE LIMITED (09057779)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2017 | DS01 | Application to strike the company off the register | |
22 Sep 2017 | AA | Micro company accounts made up to 31 May 2016 | |
07 Aug 2017 | AD01 | Registered office address changed from , C/O Mehta & Co Ascentia House, Lyndhurst Road, Ascot, SL5 9ED, England to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 7 August 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2015 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from , Walnut Cottage Kings Ride, Ascot, SL5 8AE, England to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 28 March 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from , Station House Connaught Road, Woking, Surrey, GU24 0ER to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 1 February 2017 | |
23 Nov 2016 | TM01 | Termination of appointment of Simon John Thorne as a director on 11 November 2016 | |
23 Nov 2016 | AP01 | Appointment of Anthony John Norman Cole as a director on 10 November 2016 | |
21 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-21
|
|
17 Sep 2015 | CERTNM |
Company name changed harvard club LIMITED\certificate issued on 17/09/15
|
|
10 Aug 2015 | CERTNM |
Company name changed climate finance LIMITED\certificate issued on 10/08/15
|
|
03 Aug 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
26 Jul 2015 | AD01 | Registered office address changed from , the Brackens London Road, Ascot, Berkshire, SL5 8BE, United Kingdom to 1 Stanyard Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 26 July 2015 | |
30 Jul 2014 | CERTNM |
Company name changed sekalb eleven LIMITED\certificate issued on 30/07/14
|
|
15 Jul 2014 | MR01 | Registration of charge 090577790001, created on 3 July 2014 | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | CONNOT | Change of name notice | |
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|