RENEWABLE ENERGY INVESTMENTS LIMITED
Company number 07268737
- Company Overview for RENEWABLE ENERGY INVESTMENTS LIMITED (07268737)
- Filing history for RENEWABLE ENERGY INVESTMENTS LIMITED (07268737)
- People for RENEWABLE ENERGY INVESTMENTS LIMITED (07268737)
- More for RENEWABLE ENERGY INVESTMENTS LIMITED (07268737)
| 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) |
|---|---|---|---|
| 13 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 18 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
| 18 Nov 2015 | CH01 | Director's details changed for Mrs Manjit Sareen on 30 October 2015 | |
| 18 Nov 2015 | CH01 | Director's details changed for Mr Deepak Sareen on 30 October 2015 | |
| 18 Nov 2015 | CH01 | Director's details changed for Mr Jason Marcus Lenthall on 30 October 2015 | |
| 18 Nov 2015 | AD01 | Registered office address changed from Nutwood Portesbery Road Camberley Surrey GU15 3TD to The Courtyard High Street Ascot Berkshire SL5 7HP on 18 November 2015 | |
| 07 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
| 03 Feb 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
| 11 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
| 11 Mar 2014 | AD01 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 11 March 2014 | |
| 28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
| 14 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
| 21 Jan 2013 | CH01 | Director's details changed for Mrs Manjit Sareen on 21 January 2013 | |
| 21 Jan 2013 | CH01 | Director's details changed for Mr Deepak Sareen on 21 January 2013 | |
| 25 Jul 2012 | AD01 | Registered office address changed from Nutwood Portesbery Road Camberley Surrey GU15 3TD United Kingdom on 25 July 2012 | |
| 19 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
| 19 Jul 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
| 09 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
| 09 May 2012 | AP01 | Appointment of Mrs Manjit Sareen as a director | |
| 29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 07 Jul 2011 | AD01 | Registered office address changed from 43 Tekels Avenue Camberley Surrey GU15 2LB United Kingdom on 7 July 2011 | |
| 03 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
| 01 Jun 2010 | NEWINC |
Incorporation
|