GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 17th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 18th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 15th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 9th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 23rd January 2017
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd January 2017
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th February 2018
filed on: 14th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 15th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 30th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2015 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 11th February 2015. New Address: C/O Gordon Wood Scott & Partners Limited Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX. Previous address: C/O Gordon Wood, Scott & Partners Dean House 94 Whiteladies Road Clifton Bristol BS8 2QX
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 5th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2014 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 21st, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2013 with full list of members
filed on: 31st, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 28th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd January 2012 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed islay tidal park LTDcertificate issued on 29/12/11
filed on: 29th, December 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 14th December 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 29th, December 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 13th, April 2011
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Gordon Wood Scott and Partners 94 Whiteladies Road Clifton Bristol BS8 2QX England on 11th February 2011
filed on: 11th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd January 2011 with full list of members
filed on: 11th, February 2011
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, November 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dp energy canada LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|