- Company Overview for CLEAN ENERGY & TECHNOLOGY HOLDINGS LTD (09549107)
- Filing history for CLEAN ENERGY & TECHNOLOGY HOLDINGS LTD (09549107)
- People for CLEAN ENERGY & TECHNOLOGY HOLDINGS LTD (09549107)
- Charges for CLEAN ENERGY & TECHNOLOGY HOLDINGS LTD (09549107)
- More for CLEAN ENERGY & TECHNOLOGY HOLDINGS LTD (09549107)
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) |
---|---|---|---|
09 Jul 2019 | PSC06 | Change of details for Apic Trustees Ltd as Trustees of the Woodlands Trust as a person with significant control on 17 April 2019 | |
09 Jul 2019 | PSC07 | Cessation of Ne Shares Ltd as a person with significant control on 1 December 2016 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
12 Sep 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
30 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
13 Sep 2017 | TM01 | Termination of appointment of Nicholas Eagle as a director on 6 September 2017 | |
13 Sep 2017 | PSC07 | Cessation of Nicholas Eagle as a person with significant control on 6 September 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 34a Main Street Garforth Leeds LS25 1AA United Kingdom to Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 31 August 2017 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
06 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
23 Nov 2015 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 34a Main Street Garforth Leeds LS25 1AA on 23 November 2015 | |
21 Sep 2015 | SH08 | Change of share class name or designation | |
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
11 Jul 2015 | MR01 | Registration of charge 095491070001, created on 26 June 2015 | |
18 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-18
|