- Company Overview for AUCHENGEAN WIND ENERGY LIMITED (09635293)
- Filing history for AUCHENGEAN WIND ENERGY LIMITED (09635293)
- People for AUCHENGEAN WIND ENERGY LIMITED (09635293)
- More for AUCHENGEAN WIND ENERGY LIMITED (09635293)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2017 | PSC02 | Notification of Rdc Partners Llp as a person with significant control on 1 August 2016 | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 3 July 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from Winnington House/2 Woodberry Grove North Finchley London N12 0DR to 41 Chalton Street London NW1 1JD on 13 September 2016 | |
20 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Michael Anthony Haas as a director on 23 July 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Geraint Keith Jewson as a director on 23 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
Statement of capital on 2015-08-20
|
|
11 Aug 2015 | TM01 | Termination of appointment of Gabriele Angaramo as a director on 29 June 2015 | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
30 Jun 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|