Advanced company searchLink opens in new window

GSII MAPLE 1 LIMITED

Company number 09425262

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
25 Nov 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 25 November 2019
22 Nov 2019 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 19 November 2019
20 Nov 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 19 November 2019
22 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 17/09/2019
09 Oct 2019 CH01 Director's details changed for Mr Lee Shamai Moscovitch on 3 October 2019
23 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 November 2018
13 Sep 2019 SH19 Statement of capital on 13 September 2019
  • GBP 1
13 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2019 SH20 Statement by Directors
13 Sep 2019 CAP-SS Solvency Statement dated 12/09/19
04 Mar 2019 PSC05 Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 23 February 2018
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
28 Feb 2019 AD01 Registered office address changed from Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom to C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU on 28 February 2019
18 Feb 2019 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 30 January 2019
29 Oct 2018 TM02 Termination of appointment of Jd Secretariat Limited as a secretary on 29 September 2018
29 Oct 2018 AD01 Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Low Carbon Limited 13 Berkeley Street London W1J 8DU on 29 October 2018
13 Aug 2018 AA Full accounts made up to 31 December 2017
19 Apr 2018 PSC02 Notification of Greencoat Solar Assets Ii Limited as a person with significant control on 23 February 2018
19 Apr 2018 PSC07 Cessation of Canadian Solar Uk Projects Ltd as a person with significant control on 28 February 2018
09 Apr 2018 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 4 April 2018
13 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates