- Company Overview for SUNCREDIT PROJECT HOLDINGS LTD (09520949)
- Filing history for SUNCREDIT PROJECT HOLDINGS LTD (09520949)
- People for SUNCREDIT PROJECT HOLDINGS LTD (09520949)
- Charges for SUNCREDIT PROJECT HOLDINGS LTD (09520949)
- More for SUNCREDIT PROJECT HOLDINGS LTD (09520949)
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
|
|
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 |