- Company Overview for GREY STREET SOLAR LIMITED (11694057)
- Filing history for GREY STREET SOLAR LIMITED (11694057)
- People for GREY STREET SOLAR LIMITED (11694057)
- Registers for GREY STREET SOLAR LIMITED (11694057)
- More for GREY STREET SOLAR LIMITED (11694057)
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) |
---|---|---|---|
19 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Oct 2020 | MA | Memorandum and Articles of Association | |
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | AD01 | Registered office address changed from Station Road Station Road Holmes Chapel Crewe CW4 8AA England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 20 North Audley Street London W1K 6LX England to Station Road Station Road Holmes Chapel Crewe CW4 8AA on 7 September 2020 | |
25 Aug 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
13 Jul 2020 | AP03 | Appointment of Ms Maria Cristina Iaccarino as a secretary on 8 July 2020 | |
01 Jun 2020 | AP01 | Appointment of Miss Yue Huang as a director on 26 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Mark Anthony Prichard as a director on 26 May 2020 | |
18 May 2020 | TM01 | Termination of appointment of Rodolfo Bigolin as a director on 5 May 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from 141 - 145 Curtain Road Shoreditch London EC2A 3BX England to 20 North Audley Street London W1K 6LX on 22 April 2020 | |
11 Feb 2020 | PSC05 | Change of details for Kingdom Energy Limited as a person with significant control on 5 February 2020 | |
10 Feb 2020 | PSC02 | Notification of Ot Developments as a person with significant control on 5 February 2020 | |
10 Feb 2020 | PSC07 | Cessation of Ot Developments Limited as a person with significant control on 5 February 2020 | |
10 Feb 2020 | PSC02 | Notification of Kingdom Energy Limited as a person with significant control on 5 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Kingdom Energy Limited as a person with significant control on 3 February 2020 | |
15 Jan 2020 | PSC02 | Notification of Kingdom Energy Limited as a person with significant control on 10 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Suncore Uk Limited as a person with significant control on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Matthew Nicholas Henry Black as a director on 14 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Gary Leigh Toomey as a director on 14 January 2020 | |
27 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
15 Nov 2019 | PSC05 | Change of details for Ot Developments Limited as a person with significant control on 25 October 2019 | |
15 Nov 2019 | PSC02 | Notification of Suncore Uk Limited as a person with significant control on 25 October 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Rodolfo Bigolin as a director on 5 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Stefano Romanin as a director on 5 November 2019 |