LOUIS BERGER POWER INTERNATIONAL LIMITED

09961806
WSP HOUSE 70 CHANCERY LANE LONDON UNITED KINGDOM WC2A 1AF

Documents

Documents
Date Category Description Pages
17 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 6 Buy now
24 Mar 2022 accounts Annual Accounts 6 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 officers Change of particulars for director (Mr Ciaran Michael Thompson) 2 Buy now
30 Aug 2021 officers Change of particulars for secretary (Mr Ciaran Michael Thompson) 1 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 accounts Annual Accounts 6 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 incorporation Memorandum Articles 23 Buy now
02 Sep 2020 resolution Resolution 2 Buy now
17 Aug 2020 officers Appointment of director (Michael Daramola) 2 Buy now
13 May 2020 officers Termination of appointment of director (Peter John Andrew Skinner) 1 Buy now
07 May 2020 accounts Annual Accounts 6 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 officers Appointment of secretary (Mr Ciaran Michael Thompson) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Peter John Andrew Skinner) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Ciaran Michael Thompson) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Stamatis Demetrios) 1 Buy now
15 Jul 2019 officers Termination of appointment of director (James Bach) 1 Buy now
01 Mar 2019 accounts Annual Accounts 6 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2019 officers Termination of appointment of director (Margaret Lassarat) 1 Buy now
13 Feb 2019 officers Termination of appointment of secretary (Jeffrey Alan D'agosta) 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 officers Change of particulars for director (Mr James Bach) 2 Buy now
11 Oct 2017 accounts Annual Accounts 6 Buy now
15 May 2017 officers Termination of appointment of secretary (Malcolm Theodore Haack) 1 Buy now
06 Mar 2017 officers Change of particulars for director (Mr Stamatis Demetrios) 2 Buy now
06 Mar 2017 officers Change of particulars for director (Mr James Bach) 2 Buy now
06 Mar 2017 officers Change of particulars for director (Mrs Margaret Lassarat) 2 Buy now
06 Mar 2017 officers Change of particulars for secretary (Mr Malcolm Theodore Haack) 1 Buy now
13 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 officers Change of particulars for director (Mrs Margaret Lassarat) 2 Buy now
06 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 officers Termination of appointment of secretary (Michael Reap) 1 Buy now
23 Nov 2016 officers Appointment of secretary (Mr Jeffrey Alan D'agosta) 2 Buy now
23 Nov 2016 officers Termination of appointment of secretary (Elemental Company Secretary Limited) 1 Buy now
23 Nov 2016 officers Appointment of secretary (Mr Malcolm Theodore Haack) 2 Buy now
20 Jan 2016 incorporation Incorporation Company 34 Buy now