MOVENTAS WIND UK LIMITED

08570817
UNIT 5 LOCKSIDE ROAD LEEDS ENGLAND LS10 1EP

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2024 officers Termination of appointment of director (Geertje Richter) 1 Buy now
29 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Dec 2023 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2023 resolution Resolution 1 Buy now
21 Dec 2023 insolvency Solvency Statement dated 20/12/23 1 Buy now
21 Dec 2023 resolution Resolution 1 Buy now
01 Nov 2023 resolution Resolution 2 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2023 capital Return of Allotment of shares 3 Buy now
11 Jul 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
23 Mar 2023 address Move Registers To Sail Company With New Address 1 Buy now
23 Mar 2023 address Change Sail Address Company With New Address 1 Buy now
17 Mar 2023 accounts Annual Accounts 17 Buy now
15 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 officers Termination of appointment of director (Nigel Peter Davenport) 1 Buy now
26 Apr 2022 officers Termination of appointment of director (Pedro Luis Figueiras Vicente) 1 Buy now
26 Apr 2022 officers Appointment of director (Ms Geertje Richter) 2 Buy now
26 Apr 2022 officers Appointment of director (Mr Antti Turunen) 2 Buy now
25 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 accounts Annual Accounts 18 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 officers Appointment of director (Mr Pedro Luis Figueiras Vicente) 2 Buy now
14 Dec 2021 officers Appointment of director (Mr Nigel Peter Davenport) 2 Buy now
07 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Dec 2021 officers Termination of appointment of director (Oili Marketta Mannisto) 1 Buy now
02 Dec 2021 officers Termination of appointment of director (Nicholas Dugald Hill) 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
06 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2020 officers Appointment of director (Ms Oili Marketta Mannisto) 2 Buy now
08 Dec 2020 officers Termination of appointment of director (Mika Antero Nieminen) 1 Buy now
05 Oct 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 5 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2020 accounts Annual Accounts 12 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
27 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
17 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 10 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 17 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
22 Nov 2016 accounts Annual Accounts 17 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
11 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 officers Appointment of director (Mr Mika Antero Nieminen) 2 Buy now
18 May 2016 officers Termination of appointment of director (Antti Turunen) 1 Buy now
18 May 2016 officers Termination of appointment of director (Jyrki Pihlava) 1 Buy now
10 Nov 2015 accounts Annual Accounts 18 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
08 Sep 2015 officers Appointment of director (Mr Jyrki Pihlava) 2 Buy now
08 Sep 2015 officers Termination of appointment of director (Mikko Justus Viitala) 1 Buy now
10 Mar 2015 accounts Annual Accounts 18 Buy now
13 Feb 2015 officers Appointment of director (Dr Nicholas Dugald Hill) 2 Buy now
13 Feb 2015 officers Termination of appointment of director (Shauna Margaret Powell) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Gavin John Mccallum) 1 Buy now
13 Feb 2015 officers Termination of appointment of director (Allan Cameron Dowie) 1 Buy now
10 Feb 2015 capital Return of Allotment of shares 3 Buy now
05 Feb 2015 capital Return of Allotment of shares 3 Buy now
21 Jan 2015 mortgage Registration of a charge 39 Buy now
17 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2015 mortgage Registration of a charge 30 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2014 officers Appointment of director (Mr Antti Turunen) 2 Buy now
07 Nov 2014 officers Appointment of director (Mr Allan Cameron Dowie) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Alexander Stewart) 1 Buy now
07 Nov 2014 officers Termination of appointment of director (Brian Frederick Scorer) 1 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
23 Apr 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Sep 2013 mortgage Registration of a charge 26 Buy now
03 Sep 2013 officers Termination of appointment of director (George Roberts) 1 Buy now
20 Aug 2013 officers Appointment of director (Mr Alexander Stewart) 2 Buy now
20 Aug 2013 officers Appointment of director (Mr George David Roberts) 2 Buy now