- Company Overview for STARGOOSE CLEAN ENERGY LIMITED (12186954)
- Filing history for STARGOOSE CLEAN ENERGY LIMITED (12186954)
- People for STARGOOSE CLEAN ENERGY LIMITED (12186954)
- More for STARGOOSE CLEAN ENERGY LIMITED (12186954)
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) |
---|---|---|---|
07 Jul 2021 | CAP-SS | Solvency Statement dated 17/06/21 | |
04 Feb 2021 | CH01 | Director's details changed for Mr. Matthew John Kelly on 1 February 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mr. Richard Mardon on 1 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mr. David John Flood on 1 February 2021 | |
03 Feb 2021 | CH03 | Secretary's details changed for Mrs. Folasade Kafidiya-Oke on 1 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 4th Floor 41 Moorgate London EC2R 6PP United Kingdom to 19th Floor 22 Bishopsgate London EC2N 4BQ on 2 February 2021 | |
02 Feb 2021 | PSC05 | Change of details for Statkraft Uk Ltd as a person with significant control on 1 February 2021 | |
28 Jan 2021 | PSC05 | Change of details for Statkraft Uk Ltd as a person with significant control on 3 September 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
31 Jan 2020 | AP01 | Appointment of Mr. Matthew John Kelly as a director on 31 January 2020 | |
22 Oct 2019 | CH01 | Director's details changed for Mr. Richard Mardon on 9 September 2019 | |
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
03 Sep 2019 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
03 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-03
|