- Company Overview for EDF ENERGY LAKE LIMITED (09200461)
- Filing history for EDF ENERGY LAKE LIMITED (09200461)
- People for EDF ENERGY LAKE LIMITED (09200461)
- Charges for EDF ENERGY LAKE LIMITED (09200461)
- More for EDF ENERGY LAKE LIMITED (09200461)
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) |
---|---|---|---|
27 Feb 2015 | TM01 | Termination of appointment of Simone Rossi as a director on 23 February 2015 | |
22 Dec 2014 | MR01 | Registration of charge 092004610001, created on 18 December 2014 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
02 Dec 2014 | AP01 | Appointment of Mr Vincent De Rivaz as a director on 24 November 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr Simone Rossi as a director on 24 November 2014 | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 December 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 40 Grosvenor Place London SW1X 7EN on 1 December 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 24 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of David John Pudge as a director on 24 November 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 24 November 2014 | |
24 Nov 2014 | CERTNM |
Company name changed rainbowglen LIMITED\certificate issued on 24/11/14
|
|
24 Nov 2014 | CONNOT | Change of name notice | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|