Advanced company searchLink opens in new window

DISTRIBUTED POWER AFRICA LIMITED

Company number 08741637

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
05 Nov 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
03 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
12 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
12 Dec 2017 TM01 Termination of appointment of Ronald Neil Taylor Iii as a director on 12 December 2017
12 Dec 2017 PSC08 Notification of a person with significant control statement
12 Dec 2017 PSC07 Cessation of Econet Power Operations Limited as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of Econet Services Limited as a person with significant control on 16 August 2016
30 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
20 Apr 2017 AD01 Registered office address changed from 200 Strand London WC2R 1DJ to Hill Dickinson Llp the Broadgate Tower 20 Primrose Street London England and Wales EC2A 2EW on 20 April 2017
07 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
17 Aug 2016 AP01 Appointment of Mr Ronald Neil Taylor Iii as a director on 16 August 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
16 Aug 2016 TM01 Termination of appointment of Christopher David Wadman as a director on 16 August 2016
02 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
02 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
27 Oct 2014 CH01 Director's details changed for Christopher David Wadham on 21 October 2013
24 Oct 2014 AP01 Appointment of Mr Darlington Tafara Mandivenga as a director on 21 October 2013