Advanced company searchLink opens in new window

SUNCREDIT PROJECT HOLDINGS LTD

Company number 09520949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
15 Jan 2019 PSC05 Change of details for Suncredit Energy Ltd as a person with significant control on 8 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
08 Jan 2019 PSC02 Notification of Suncredit Energy Ltd as a person with significant control on 8 January 2019
08 Jan 2019 PSC07 Cessation of Suncredit Power Balancing Ltd as a person with significant control on 8 January 2019
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
24 Dec 2018 PSC02 Notification of Suncredit Power Balancing Ltd as a person with significant control on 2 December 2018
24 Dec 2018 PSC07 Cessation of Simon Wragg as a person with significant control on 2 December 2016
12 Nov 2018 MR01 Registration of charge 095209490004, created on 9 November 2018
12 Nov 2018 MR04 Satisfaction of charge 095209490002 in full
02 Nov 2018 AP01 Appointment of Mr Dominic Hicks as a director on 26 October 2018
01 Aug 2018 MR01 Registration of charge 095209490003, created on 27 July 2018
16 May 2018 MR01 Registration of charge 095209490001, created on 11 May 2018
16 May 2018 MR01 Registration of charge 095209490002, created on 11 May 2018
13 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
06 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
29 Jan 2018 AD01 Registered office address changed from 76 Watling Street London EC4M 9BJ England to 4th Floor 28 Throgmorton Street London EC2N 2AN on 29 January 2018
15 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 May 2017 AA Accounts for a dormant company made up to 30 April 2017
09 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 CH01 Director's details changed for Mr Simon Wragg on 1 February 2016
25 May 2016 AD01 Registered office address changed from 76 Watling Street London EC4M 9BJ England to 76 Watling Street London EC4M 9BJ on 25 May 2016