- Company Overview for GRAIG FATHA CE TURBINE LTD (11303608)
- Filing history for GRAIG FATHA CE TURBINE LTD (11303608)
- People for GRAIG FATHA CE TURBINE LTD (11303608)
- More for GRAIG FATHA CE TURBINE LTD (11303608)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jul 2023 | AD01 | Registered office address changed from The Frames 1 Phipp Street London EC2A 4PS England to The Frames Unit 2.08 (Ripple Energy) Phipp Street London EC2A 4PS on 12 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | AD01 | Registered office address changed from Creative Works 1st Floor C/O Ripple Energy Limited 7 Blackhorse Lane London County (Optional) E17 6DS United Kingdom to The Frames 1 Phipp Street London EC2A 4PS on 20 June 2022 | |
23 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
23 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 16 July 2021
|
|
23 Apr 2022 | AP01 | Appointment of Mr David Keith Evans as a director on 16 July 2021 | |
30 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
22 Apr 2021 | PSC02 | Notification of Co-Pilot Wind Project Limited as a person with significant control on 9 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Dean Terence Robson as a person with significant control on 9 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Clean Earth Energy Wind Investments Ltd as a person with significant control on 9 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Sean Jonathan Notley as a person with significant control on 9 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Unit 2a & 2B Bess Park Road Trenant Industrial Estate Cornwall, Wadebridge PL27 6HB England to Creative Works 1st Floor C/O Ripple Energy Limited 7 Blackhorse Lane London County (Optional) E17 6DS on 22 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Mark Holding as a director on 21 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr William John Dodd as a director on 21 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Dean Terence Robson as a director on 9 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Sean Jonathan Notley as a director on 9 April 2021 |