Advanced company searchLink opens in new window

AEE RENEWABLES UK 32 LIMITED

Company number 07502547

Filter by category

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
16 Aug 2018 AD01 Registered office address changed from 19 Nassau Street 1st Floor London W1W 7AF England to 100 Brompton Road 2nd Floor London SW3 1ER on 16 August 2018
04 Jul 2018 TM01 Termination of appointment of Niels Kroninger as a director on 30 June 2018
04 Jul 2018 AP01 Appointment of Ms Grace Eleanor Toms as a director on 30 June 2018
03 May 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
07 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
02 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with updates
20 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
07 Sep 2016 TM01 Termination of appointment of Therese Amanda Karolina Sundelin as a director on 24 August 2016
21 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
21 Feb 2016 CH01 Director's details changed for Dr Niels Kroninger on 18 September 2015
21 Feb 2016 CH01 Director's details changed for Ms Therese Amanda Karolina Sundelin on 18 September 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Oct 2015 TM01 Termination of appointment of Charles Robert Clifton Webster as a director on 28 September 2015
18 Sep 2015 AD01 Registered office address changed from 34 Brook Street London W1K 5DN to 19 Nassau Street 1st Floor London W1W 7AF on 18 September 2015
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 100
02 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/05/2014
08 May 2014 TM01 Termination of appointment of Juergen Doering as a director
08 May 2014 AP01 Appointment of Mr Charles Robert Clifton Webster as a director