Advanced company searchLink opens in new window

ATEN RENEWABLE ENERGY LIMITED

Company number 10467178

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 30 November 2022
06 Sep 2022 PSC01 Notification of Keenan David Gratrick as a person with significant control on 6 August 2022
06 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 6 September 2022
01 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
01 Jun 2022 AA Accounts for a dormant company made up to 30 November 2021
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 AA Accounts for a dormant company made up to 30 November 2020
11 May 2022 AD01 Registered office address changed from Apollo Suite Rockingham Logistics Hub, Mitchell Road Corby Northants NN17 5AF United Kingdom to 1a School Lane Wilbarston Market Harborough LE16 8QN on 11 May 2022
11 May 2022 CS01 Confirmation statement made on 17 August 2021 with updates
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 TM01 Termination of appointment of Joanne Mary Gratrick as a director on 1 July 2021
08 Sep 2021 TM02 Termination of appointment of Joanne Gratrick as a secretary on 1 July 2021
31 Mar 2021 TM01 Termination of appointment of Nana Amonoo as a director on 31 March 2021
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
27 Mar 2020 AP01 Appointment of Mrs Joanne Mary Gratrick as a director on 25 March 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 1,000
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 10,000
07 Feb 2020 AP03 Appointment of Mrs Joanne Gratrick as a secretary on 4 February 2020
07 Feb 2020 AP01 Appointment of Mr Keenan David Gratrick as a director on 4 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30