- Company Overview for RENEWABLES HOLDINGS LIMITED (SC653397)
- Filing history for RENEWABLES HOLDINGS LIMITED (SC653397)
- People for RENEWABLES HOLDINGS LIMITED (SC653397)
- More for RENEWABLES HOLDINGS LIMITED (SC653397)
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 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF United Kingdom to 11 Douglas Muir Gardens Milngavie Glasgow G62 7RZ on 15 January 2021 | |
05 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | AP01 | Appointment of Mrs Susan Christine Cunningham as a director on 17 February 2020 | |
20 Feb 2020 | TM01 | Termination of appointment of Colin Docherty as a director on 17 February 2020 | |
20 Feb 2020 | PSC01 | Notification of Susan Cunningham as a person with significant control on 17 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Our Community Hub Limited as a person with significant control on 17 February 2020 | |
20 Feb 2020 | AA01 | Current accounting period extended from 28 February 2021 to 31 March 2021 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|