- Company Overview for MERTHYR MAWR SOLAR FARM LIMITED (09274455)
- Filing history for MERTHYR MAWR SOLAR FARM LIMITED (09274455)
- People for MERTHYR MAWR SOLAR FARM LIMITED (09274455)
- More for MERTHYR MAWR SOLAR FARM LIMITED (09274455)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
04 Nov 2016 | TM01 | Termination of appointment of Paul Weaver as a director on 31 October 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Kevin Mclelland as a director on 31 October 2016 | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2016 | AP01 | Appointment of Paul Weaver as a director on 31 May 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 29 June 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Sascha Klos as a director on 31 May 2016 | |
24 Nov 2015 | TM01 | Termination of appointment of Robert Stanley Goss as a director on 30 September 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
15 Jan 2015 | AD03 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
15 Jan 2015 | AD02 | Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
15 Jan 2015 | AD01 | Registered office address changed from Unit 3, Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU United Kingdom to Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU on 15 January 2015 | |
15 Jan 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
15 Jan 2015 | CERTNM |
Company name changed rumble solutions LTD\certificate issued on 15/01/15
|
|
15 Jan 2015 | AP01 | Appointment of Mr Sascha Klos as a director on 22 October 2014 | |
15 Jan 2015 | AP01 | Appointment of Robert Stanley Goss as a director on 22 October 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Osker Heiman as a director on 12 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Unit 3, Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 12 January 2015 | |
22 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-22
|