Advanced company searchLink opens in new window

GRAIG FATHA CE TURBINE LTD

Company number 11303608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 13.49
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