- Company Overview for RANGE POWER DEVELOPMENTS LTD LTD (10613501)
- Filing history for RANGE POWER DEVELOPMENTS LTD LTD (10613501)
- People for RANGE POWER DEVELOPMENTS LTD LTD (10613501)
- More for RANGE POWER DEVELOPMENTS LTD LTD (10613501)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
31 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
20 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | AD01 | Registered office address changed from 1918 Portland House Bressenden Place Victoria London SW1E 5RS United Kingdom to 48 Charlotte Street London W1T 2NS on 27 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | PSC01 | Notification of Ivan Richardson as a person with significant control on 1 August 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
12 Sep 2018 | SH02 | Sub-division of shares on 1 August 2018 | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | AP01 | Appointment of Mr Ivan Richardson as a director on 1 August 2018 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
19 Dec 2017 | PSC01 | Notification of Eric David Warner as a person with significant control on 31 October 2017 | |
18 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 1918 Portland House Bressenden Place Victoria London SW1E 5RS on 20 February 2017 | |
10 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-10
|