- Company Overview for CI POWER CORPORATION LIMITED (08630592)
- Filing history for CI POWER CORPORATION LIMITED (08630592)
- People for CI POWER CORPORATION LIMITED (08630592)
- Insolvency for CI POWER CORPORATION LIMITED (08630592)
- More for CI POWER CORPORATION LIMITED (08630592)
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
|
|
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
|
|
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
|
|
06 May 2021 | CAP-SS | Solvency Statement dated 27/04/21 | |
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
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 |