Advanced company searchLink opens in new window

SIMEC LOCHABER HYDROPOWER 2 LIMITED

Company number 00750143

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)
20 Nov 2023 AD01 Registered office address changed from 47 Mark Lane Level 1 London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 20 November 2023
09 Oct 2023 CH01 Director's details changed for Mr. Sanjeev Gupta on 1 October 2023
06 Oct 2023 AD01 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 6 October 2023
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Rajeev Gandhi as a director on 3 March 2023
13 Mar 2023 TM01 Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023
07 Mar 2023 AP01 Appointment of Mr. Sanjeev Gupta as a director on 3 March 2023
09 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
16 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
04 Dec 2020 AA Full accounts made up to 30 November 2019
02 Nov 2020 AD01 Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
13 Dec 2019 AA Full accounts made up to 30 November 2018
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2019 AA Full accounts made up to 30 November 2017
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 AA Full accounts made up to 31 December 2016
06 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
15 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
16 Mar 2018 AA01 Current accounting period shortened from 30 March 2017 to 31 December 2016