Advanced company searchLink opens in new window

MTS PENDERI SOLAR 2 LIMITED

Company number 09199977

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)
15 Dec 2020 CH01 Director's details changed for Mr Craig Andrew Windram on 14 December 2020
22 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
19 Jun 2020 TM01 Termination of appointment of Marie-Odile Lavenant as a director on 8 June 2020
19 Jun 2020 TM01 Termination of appointment of Sebastien Clerc as a director on 8 June 2020
19 Jun 2020 AP01 Appointment of Mr Craig Andrew Windram as a director on 8 June 2020
19 Jun 2020 AP01 Appointment of Mr Rui Antero Teixeira Ribeiro as a director on 8 June 2020
19 Jun 2020 AP01 Appointment of Mr Simon John Holt as a director on 8 June 2020
24 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
18 Sep 2019 PSC02 Notification of Voltalia Uk Ltd as a person with significant control on 18 September 2019
18 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 18 September 2019
19 Jun 2019 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to One Lyric Square Lyric Square Hammersmith London W6 0NB on 19 June 2019
09 Jan 2019 CS01 Confirmation statement made on 2 September 2018 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 31 December 2016
02 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 CS01 Confirmation statement made on 2 September 2017 with no updates
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2018 MR04 Satisfaction of charge 091999770001 in full
10 Oct 2017 CERTNM Company name changed mts exbury solar LIMITED\certificate issued on 10/10/17
  • RES15 ‐ Change company name resolution on 2017-09-26
10 Oct 2017 CONNOT Change of name notice
06 Mar 2017 TM01 Termination of appointment of Valerio Senatore as a director on 3 March 2017
06 Mar 2017 AP01 Appointment of Mrs Marie-Odile Lavenant as a director on 3 March 2017
06 Mar 2017 AP01 Appointment of Mr Sebastien Clerc as a director on 3 March 2017
19 Dec 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016