- Company Overview for GREENCOAT PV (2) LIMITED (09621500)
- Filing history for GREENCOAT PV (2) LIMITED (09621500)
- People for GREENCOAT PV (2) LIMITED (09621500)
- More for GREENCOAT PV (2) LIMITED (09621500)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
11 Jun 2018 | DS01 | Application to strike the company off the register | |
08 Jun 2018 | AD01 | Registered office address changed from 13 Berkeley Street C/O Low Carbon Limited London United Kingdom to 13 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU on 8 June 2018 | |
06 Nov 2017 | AD01 | Registered office address changed from 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU United Kingdom to 13 Berkeley Street C/O Low Carbon Limited London on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Burdett House 3rd Floor 15-16 Buckingham Street London WC2N 6DU England to 13 Berkeley Street C/O Low Carbon Limited London W1J 8DU on 6 November 2017 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Sep 2017 | CH03 | Secretary's details changed for Claire Taylor on 29 September 2017 | |
20 Jul 2017 | SH20 | Statement by Directors | |
20 Jul 2017 | SH19 |
Statement of capital on 20 July 2017
|
|
20 Jul 2017 | CAP-SS | Solvency Statement dated 18/07/17 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | AD01 | Registered office address changed from 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB England to Burdett House 3rd Floor 15-16 Buckingham Street London WC2N 6DU on 2 December 2016 | |
01 Dec 2016 | CERTNM |
Company name changed primrose solar holdings (2) LIMITED\certificate issued on 01/12/16
|
|
01 Dec 2016 | TM01 | Termination of appointment of Aly Patel as a director on 30 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Rupert Henry Gildroy Shaw as a director on 30 November 2016 | |
01 Dec 2016 | AP03 | Appointment of Claire Taylor as a secretary on 30 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Ms Karin Stephanie Kaiser as a director on 30 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Giles Anthony Clark as a director on 30 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Lee Shamai Moscovitch as a director on 30 November 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 1-3 Mount Street London W1K 3NB England to 3rd Floor Connaught House 1-3 Mount Street London W1K 3NB on 3 October 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 15 Portland Place London W1B 1PT England to 1-3 Mount Street London W1K 3NB on 23 September 2016 |