- Company Overview for KEVAT SOLAR LIMITED (07984473)
- Filing history for KEVAT SOLAR LIMITED (07984473)
- People for KEVAT SOLAR LIMITED (07984473)
- More for KEVAT SOLAR LIMITED (07984473)
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 Feb 2016 | TM01 | Termination of appointment of Charles Hill as a director on 9 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Mark Turner as a director on 9 February 2016 | |
27 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
25 Sep 2015 | CERTNM |
Company name changed lightsource spv 67 LIMITED\certificate issued on 25/09/15
|
|
05 May 2015 | AP03 | Appointment of Karen Ward as a secretary on 1 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Mark Turner on 15 December 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Charles Hill on 15 December 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
16 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | AP01 | Appointment of Charles Hill as a director | |
01 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Aug 2013 | TM02 | Termination of appointment of Tracey Spevack as a secretary | |
08 Aug 2013 | AP03 | Appointment of Nicola Board as a secretary | |
24 May 2013 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 24 May 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
12 Dec 2012 | AP03 | Appointment of Tracey Jane Spevack as a secretary | |
12 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
12 Dec 2012 | TM01 | Termination of appointment of James Lee as a director | |
12 Dec 2012 | AP01 | Appointment of Mr Paul Stephen Latham as a director | |
21 Sep 2012 | CH01 | Director's details changed for Mr James Anthony Lee on 21 September 2012 |