ISLAND GREEN POWER PORTUGAL LIMITED

08292699
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jan 2018 resolution Resolution 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 14/11/2016 7 Buy now
30 Nov 2017 officers Termination of appointment of secretary (Ohs Secretaries Limited) 1 Buy now
30 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 accounts Annual Accounts 7 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 accounts Annual Accounts 3 Buy now
09 Dec 2015 officers Appointment of corporate secretary (Ohs Secretaries Limited) 2 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
12 May 2015 officers Change of particulars for director (Colm Richard Killeen) 2 Buy now
12 May 2015 officers Change of particulars for director (Ian Paul Lawrie) 2 Buy now
09 Apr 2015 accounts Annual Accounts 2 Buy now
09 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2015 officers Termination of appointment of director (Roger Ian Dickinson) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Kimberley Louise Bretherton) 2 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
09 Feb 2015 officers Termination of appointment of director (Mark Stewart Dickinson) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Dean Michael Andrew St John) 2 Buy now
09 Feb 2015 officers Appointment of director (Ian Lawrie) 3 Buy now
09 Feb 2015 officers Appointment of director (Colm Killeen) 3 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Dean Michael Andrew St John) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Roger Ian Dickinson) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Mark Stewart Dickinson) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Miss Kimberley Louise Bretherton) 2 Buy now
25 Jul 2014 accounts Annual Accounts 2 Buy now
25 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2013 annual-return Annual Return 6 Buy now
17 Dec 2013 officers Change of particulars for director (Mr Dean Michael Andrew St John) 2 Buy now
17 Dec 2013 officers Change of particulars for director (Miss Kimberley Louise Bretherton) 2 Buy now
17 Dec 2013 officers Change of particulars for director (Mr Roger Ian Dickinson) 2 Buy now
17 Dec 2013 officers Change of particulars for director (Mr Mark Stewart Dickinson) 2 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 officers Appointment of director (Mr Dean Michael Andrew St John) 3 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2012 incorporation Incorporation Company 27 Buy now