RENEWABLE ENERGY HOLDCO LIMITED

08255588
5TH FLOOR, NORTH SIDE 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Nov 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jul 2021 capital Statement of capital (Section 108) 3 Buy now
13 Jul 2021 insolvency Solvency Statement dated 28/06/21 1 Buy now
13 Jul 2021 resolution Resolution 2 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2020 accounts Annual Accounts 20 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2020 officers Change of particulars for director (Mrs Sulwen Vaughan) 2 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 auditors Auditors Resignation Company 1 Buy now
04 Apr 2019 accounts Annual Accounts 14 Buy now
06 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2018 officers Appointment of corporate secretary (Laggan Secretaries Limited) 2 Buy now
10 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Robert John Hugo Randall) 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Douglas Michael Friend) 1 Buy now
20 Jul 2018 officers Appointment of director (Mr Filippo Tenderini) 2 Buy now
20 Jul 2018 officers Appointment of director (Mrs Sulwen Vaughan) 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 13 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 accounts Annual Accounts 15 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2016 mortgage Registration of a charge 49 Buy now
20 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2015 accounts Annual Accounts 10 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 miscellaneous Miscellaneous 1 Buy now
10 Jul 2015 miscellaneous Miscellaneous 1 Buy now
26 Jan 2015 accounts Annual Accounts 13 Buy now
05 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2014 mortgage Registration of a charge 23 Buy now
19 Nov 2014 resolution Resolution 10 Buy now
19 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
13 Nov 2014 annual-return Annual Return 4 Buy now
09 Oct 2014 officers Termination of appointment of director (Angus Crawford Macdonald) 1 Buy now
19 May 2014 accounts Annual Accounts 13 Buy now
26 Nov 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2013 resolution Resolution 4 Buy now
05 Jun 2013 resolution Resolution 11 Buy now
05 Jun 2013 capital Return of Allotment of shares 4 Buy now
25 May 2013 mortgage Registration of a charge 27 Buy now
25 May 2013 mortgage Registration of a charge 29 Buy now
25 May 2013 mortgage Registration of a charge 28 Buy now
24 May 2013 mortgage Registration of a charge 27 Buy now
24 May 2013 mortgage Registration of a charge 27 Buy now
24 May 2013 mortgage Registration of a charge 27 Buy now
23 May 2013 mortgage Registration of a charge 43 Buy now
10 May 2013 mortgage Registration of a charge 51 Buy now
10 Apr 2013 officers Appointment of director (Mr Douglas Michael Friend) 3 Buy now
16 Oct 2012 incorporation Incorporation Company 22 Buy now