- Company Overview for VELLEDA ENERGY LIMITED (07743447)
- Filing history for VELLEDA ENERGY LIMITED (07743447)
- People for VELLEDA ENERGY LIMITED (07743447)
- More for VELLEDA ENERGY LIMITED (07743447)
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) |
---|---|---|---|
25 Nov 2015 | TM01 | Termination of appointment of Nicholas Boyle as a director on 13 November 2015 | |
23 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Sep 2015 | CERTNM |
Company name changed lightsource spv 11 LIMITED\certificate issued on 25/09/15
|
|
16 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
04 Jun 2015 | AD01 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HU on 4 June 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Charles Hill on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
24 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 17 August 2014 with full list of shareholders | |
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | AP01 | Appointment of Charles Hill as a director | |
30 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
08 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
24 May 2013 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 24 May 2013 | |
12 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
01 Jun 2012 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
01 Jun 2012 | AP01 | Appointment of Mr Nicholas Boyle as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Mark Turner as a director | |
01 Jun 2012 | TM01 | Termination of appointment of James Lee as a director |