- Company Overview for INTERNATIONAL POWER (UCH) (03095019)
- Filing history for INTERNATIONAL POWER (UCH) (03095019)
- People for INTERNATIONAL POWER (UCH) (03095019)
- Insolvency for INTERNATIONAL POWER (UCH) (03095019)
- More for INTERNATIONAL POWER (UCH) (03095019)
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) |
---|---|---|---|
03 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2019 | |
13 Sep 2018 | TM01 | Termination of appointment of Penelope Louise Small as a director on 12 September 2018 | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 January 2018 | |
20 Feb 2017 | AD01 | Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on 20 February 2017 | |
06 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2017 | 4.70 | Declaration of solvency | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
08 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 21 July 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Georgina Seeley on 31 January 2014 | |
26 Nov 2013 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
26 Nov 2013 | FOA-RR | Re-registration assent | |
26 Nov 2013 | MAR | Re-registration of Memorandum and Articles | |
26 Nov 2013 | RR05 | Re-registration from a private limited company to a private unlimited company | |
27 Sep 2013 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
30 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AP01 | Appointment of Peter David Ash as a director on 2 August 2013 |