- Company Overview for BOUSTEAD RENEWABLES LIMITED (09056910)
- Filing history for BOUSTEAD RENEWABLES LIMITED (09056910)
- People for BOUSTEAD RENEWABLES LIMITED (09056910)
- More for BOUSTEAD RENEWABLES LIMITED (09056910)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 28 December 2023 | |
30 Nov 2023 | CERTNM |
Company name changed jak consolidated LIMITED\certificate issued on 30/11/23
|
|
29 Nov 2023 | DS02 | Withdraw the company strike off application | |
28 Nov 2023 | PSC03 | Notification of F&K Renewables Limited as a person with significant control on 27 November 2023 | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
13 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
20 Apr 2023 | AD01 | Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 20 April 2023 | |
25 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Jul 2021 | AD01 | Registered office address changed from No 114 Lansdowne House 57 Berkeley Square London W1J 6ER England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 23 July 2021 | |
17 May 2021 | AD01 | Registered office address changed from 78-80 st John Street London United Kingdom EC1M 4JN United Kingdom to No 114 Lansdowne House 57 Berkeley Square London W1J 6ER on 17 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
24 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 3 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Sital Joshi as a director on 3 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Maria Bella Miele as a director on 3 July 2019 | |
04 Jul 2019 | PSC07 | Cessation of Maria Bella Miele as a person with significant control on 3 July 2019 | |
20 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 |