- Company Overview for MANITOBA ENERGY PARTNERSHIP LTD (SC536485)
- Filing history for MANITOBA ENERGY PARTNERSHIP LTD (SC536485)
- People for MANITOBA ENERGY PARTNERSHIP LTD (SC536485)
- More for MANITOBA ENERGY PARTNERSHIP LTD (SC536485)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
31 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from 18 Inverarish Terrace Isle of Raasay Kyle IV40 8NS Scotland to Manitoba South Oscaig Isle of Raasay Kyle IV40 8PD on 8 June 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Iain Alexander Hill on 4 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Iain Alexander Hill as a person with significant control on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 39 Inverarish Terrace Isle of Raasay Kyle IV40 8NS Scotland to 18 Inverarish Terrace Isle of Raasay Kyle IV40 8NS on 4 March 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
27 Feb 2019 | PSC07 | Cessation of John Noel Macbeth as a person with significant control on 1 December 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of John Noel Macbeth as a director on 1 December 2018 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from Manitoba South Oscaig Isle of Raasay Kyle Ross-Shire IV40 8PD Scotland to 39 Inverarish Terrace Isle of Raasay Kyle IV40 8NS on 10 April 2018 | |
10 Apr 2018 | CH01 | Director's details changed for Mr Iain Alexander Hill on 10 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Iain Alexander Hill as a person with significant control on 10 April 2018 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of John Noel Macbeth as a person with significant control on 26 May 2016 | |
20 Sep 2017 | PSC01 | Notification of Iain Hill as a person with significant control on 26 May 2016 | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|