- Company Overview for MTS PENDERI SOLAR 2 LIMITED (09199977)
- Filing history for MTS PENDERI SOLAR 2 LIMITED (09199977)
- People for MTS PENDERI SOLAR 2 LIMITED (09199977)
- Charges for MTS PENDERI SOLAR 2 LIMITED (09199977)
- Registers for MTS PENDERI SOLAR 2 LIMITED (09199977)
- More for MTS PENDERI SOLAR 2 LIMITED (09199977)
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) |
---|---|---|---|
13 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Craig Andrew Windram on 14 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
19 Jun 2020 | TM01 | Termination of appointment of Marie-Odile Lavenant as a director on 8 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Sebastien Clerc as a director on 8 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Craig Andrew Windram as a director on 8 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Rui Antero Teixeira Ribeiro as a director on 8 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Simon John Holt as a director on 8 June 2020 | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
18 Sep 2019 | PSC02 | Notification of Voltalia Uk Ltd as a person with significant control on 18 September 2019 | |
18 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 September 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to One Lyric Square Lyric Square Hammersmith London W6 0NB on 19 June 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | MR04 | Satisfaction of charge 091999770001 in full | |
10 Oct 2017 | CERTNM |
Company name changed mts exbury solar LIMITED\certificate issued on 10/10/17
|
|
10 Oct 2017 | CONNOT | Change of name notice | |
06 Mar 2017 | TM01 | Termination of appointment of Valerio Senatore as a director on 3 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mrs Marie-Odile Lavenant as a director on 3 March 2017 |