Advanced company searchLink opens in new window

CI POWER CORPORATION LIMITED

Company number 08630592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
30 Jun 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 30 June 2022
28 Jun 2022 600 Appointment of a voluntary liquidator
28 Jun 2022 LIQ10 Removal of liquidator by court order
27 Jan 2022 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 25 January 2022
07 Jan 2022 AD01 Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 10 Fleet Place London EC4M 7QS on 7 January 2022
06 Jan 2022 600 Appointment of a voluntary liquidator
06 Jan 2022 LIQ01 Declaration of solvency
06 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-20
08 Dec 2021 TM01 Termination of appointment of Christina Grumstrup Sorensen as a director on 7 December 2021
20 May 2021 PSC08 Notification of a person with significant control statement
19 May 2021 PSC07 Cessation of Mitsui E&S Holdings Co., Ltd. as a person with significant control on 27 April 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
06 May 2021 MA Memorandum and Articles of Association
06 May 2021 SH20 Statement by Directors
06 May 2021 SH19 Statement of capital on 6 May 2021
  • GBP 1
06 May 2021 CAP-SS Solvency Statement dated 27/04/21
06 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company name to be changed 27/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2021 SH10 Particulars of variation of rights attached to shares
06 May 2021 SH08 Change of share class name or designation
05 May 2021 TM01 Termination of appointment of Benny Lynge Soerensen as a director on 27 April 2021
05 May 2021 TM01 Termination of appointment of Mark Dale Andrew Jones as a director on 27 April 2021