- Company Overview for HAMBLEDON WIND LTD (09549785)
- Filing history for HAMBLEDON WIND LTD (09549785)
- People for HAMBLEDON WIND LTD (09549785)
- More for HAMBLEDON WIND LTD (09549785)
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) |
---|---|---|---|
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
28 Jul 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 29 April 2020 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Jul 2018 | TM01 | Termination of appointment of Mark Alwyn Smith as a director on 22 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 9 May 2016
|
|
10 May 2016 | AR01 | Annual return made up to 20 April 2016 with full list of shareholders | |
13 Jul 2015 | AD01 | Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to Unitg13 Falcon Mill Handel Street Bolton BL1 8BL on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Mark Alwyn Smith as a director on 1 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Idrish Mohmed as a director on 1 July 2015 | |
01 Jul 2015 | CERTNM |
Company name changed portella ventures LIMITED\certificate issued on 01/07/15
|
|
23 Apr 2015 | TM01 | Termination of appointment of Marion Black as a director on 23 April 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 217 Halliwell Road Bolton BL1 3NT on 23 April 2015 | |
20 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-20
|