- Company Overview for ADD RENEWABLES NO.3 LIMITED (10042216)
- Filing history for ADD RENEWABLES NO.3 LIMITED (10042216)
- People for ADD RENEWABLES NO.3 LIMITED (10042216)
- Charges for ADD RENEWABLES NO.3 LIMITED (10042216)
- More for ADD RENEWABLES NO.3 LIMITED (10042216)
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) |
---|---|---|---|
30 Sep 2020 | AP01 | Appointment of Mr Alan Henry Foy as a director on 30 September 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 16a Suite 18 Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to Prennau House Copse Walk Pontprennau Cardiff CF23 8XH on 30 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Jul 2020 | DS02 | Withdraw the company strike off application | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
16 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from 1 High Street Exton Oakaham Rutland LE15 8AS England to 16a Suite 18 Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 20 August 2019 | |
22 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Roland John Bernard Duce as a person with significant control on 6 February 2017 | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 February 2017
|
|
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|