- Company Overview for UK BLOOMS WIND HOLDCO 2 LIMITED (12012515)
- Filing history for UK BLOOMS WIND HOLDCO 2 LIMITED (12012515)
- People for UK BLOOMS WIND HOLDCO 2 LIMITED (12012515)
- Insolvency for UK BLOOMS WIND HOLDCO 2 LIMITED (12012515)
- Registers for UK BLOOMS WIND HOLDCO 2 LIMITED (12012515)
- More for UK BLOOMS WIND HOLDCO 2 LIMITED (12012515)
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) |
---|---|---|---|
28 Jul 2021 | CAP-SS | Solvency Statement dated 28/06/21 | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
22 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
15 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
12 Mar 2020 | TM01 | Termination of appointment of Archanna Thankachi Ramu as a director on 11 March 2020 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
29 May 2019 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
29 May 2019 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
28 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
22 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-22
|