Advanced company searchLink opens in new window

REDAN POWER LTD

Company number 07798880

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)
04 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
31 Dec 2019 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 31 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
09 Dec 2019 AP01 Appointment of Mr David Rowley Rose as a director on 3 December 2019
09 Dec 2019 AP01 Appointment of Mrs Karina Jane Bye as a director on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Jolanta Touzard as a director on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Ian Shervell as a director on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Fergus James Helliwell as a director on 3 December 2019
08 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
19 Aug 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 TM01 Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019
21 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
18 Oct 2018 PSC07 Cessation of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 6 April 2016
18 Oct 2018 PSC02 Notification of Aviva Investors Pip Solar Pv No 1 Limited as a person with significant control on 6 April 2016
04 Oct 2018 AA Full accounts made up to 31 December 2017
05 Dec 2017 SH20 Statement by Directors
05 Dec 2017 SH19 Statement of capital on 5 December 2017
  • GBP 1
05 Dec 2017 CAP-SS Solvency Statement dated 27/11/17
05 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c reduced 27/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2017 PSC07 Cessation of Aviva Investors Pip Solar Pv No.1 Limited as a person with significant control on 5 October 2017
31 Oct 2017 PSC02 Notification of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 6 April 2016