Advanced company searchLink opens in new window

DOGGERBANK PROJECT 3F INNOGY LIMITED

Company number 07790148

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 DS01 Application to strike the company off the register
19 Jun 2018 TM02 Termination of appointment of Christopher David Barras as a secretary on 1 May 2018
19 Jun 2018 TM01 Termination of appointment of Christian Rudiger Mockl as a director on 1 May 2018
21 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Oct 2017 CH01 Director's details changed for Mr Richard Jennings Sandford on 14 October 2017
05 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
15 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
15 Sep 2017 AP03 Appointment of Mr Christopher David Barras as a secretary on 8 August 2017
14 Sep 2017 AP01 Appointment of Mr Richard Jennings Sandford as a director on 8 August 2017
14 Sep 2017 TM01 Termination of appointment of Alexander Hughes Honeyman as a director on 8 August 2017
14 Sep 2017 AP01 Appointment of Mr Christian Rudiger Mockl as a director on 8 August 2017
14 Sep 2017 TM01 Termination of appointment of Richard Peter Escott as a director on 8 August 2017
14 Sep 2017 TM02 Termination of appointment of Pamela Joan Till as a secretary on 8 August 2017
14 Sep 2017 PSC02 Notification of Innogy Renewables Uk Limited as a person with significant control on 8 August 2017
14 Sep 2017 PSC07 Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 8 August 2017
14 Sep 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 14 September 2017
12 Apr 2017 CH03 Secretary's details changed for Pamela Joan Docherty on 11 March 2017
23 Mar 2017 CH01 Director's details changed for Alexander Hughes Honeyman on 18 August 2016
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
30 Aug 2016 AP01 Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 Aug 2016 TM01 Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015