- Company Overview for BRIMROD ENERGY CENTRE LIMITED (11649701)
- Filing history for BRIMROD ENERGY CENTRE LIMITED (11649701)
- People for BRIMROD ENERGY CENTRE LIMITED (11649701)
- Charges for BRIMROD ENERGY CENTRE LIMITED (11649701)
- More for BRIMROD ENERGY CENTRE LIMITED (11649701)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with no updates | |
13 Dec 2019 | MR04 | Satisfaction of charge 116497010001 in full | |
16 Jan 2019 | AP01 | Appointment of Mr Colin George Eric Corbally as a director on 13 November 2018 | |
16 Jan 2019 | TM01 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 18 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
24 Dec 2018 | PSC02 | Notification of Suncredit Power Balancing Ltd as a person with significant control on 2 December 2018 | |
22 Dec 2018 | PSC07 | Cessation of Suncredit Project Holdings Ltd as a person with significant control on 2 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
18 Dec 2018 | PSC02 | Notification of Suncredit Project Holdings Ltd as a person with significant control on 1 December 2018 | |
18 Dec 2018 | PSC07 | Cessation of Suncredit Power Balancing Limited as a person with significant control on 1 December 2018 | |
05 Nov 2018 | MR01 | Registration of charge 116497010001, created on 5 November 2018 | |
30 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-30
|