Advanced company searchLink opens in new window

HANERGY THIN FILM POWER UK LIMITED

Company number 08672957

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 4 January 2017
18 Oct 2016 AAMD Amended full accounts made up to 31 December 2015
11 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
12 Jul 2016 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 12 July 2016
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,000
27 Jul 2015 CH01 Director's details changed for Mr Ming Li on 8 April 2014
10 Jun 2015 AA Full accounts made up to 31 December 2014
13 May 2015 CERTNM Company name changed hanergy solar power (uk) LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
02 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5,000
19 Dec 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 5,000
26 Sep 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
26 Sep 2013 TM01 Termination of appointment of Roger Hart as a director
26 Sep 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
26 Sep 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
26 Sep 2013 AP01 Appointment of Ming Li as a director
02 Sep 2013 NEWINC Incorporation