AEE RENEWABLES UK 37 LIMITED

141-145 Curtain Road 141-145 Curtain Road, London, EC2A 3BX, England
StatusDISSOLVED
Company No.08273172
CategoryPrivate Limited Company
Incorporated30 Oct 2012
Age11 years, 8 months
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 5 months, 9 days

SUMMARY

AEE RENEWABLES UK 37 LIMITED is an dissolved private limited company with number 08273172. It was incorporated 11 years, 8 months ago, on 30 October 2012 and it was dissolved 4 years, 5 months, 9 days ago, on 21 January 2020. The company address is 141-145 Curtain Road 141-145 Curtain Road, London, EC2A 3BX, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Dr Allen William Reid

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England

New address: 141-145 Curtain Road Floor 3 London EC2A 3BX

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Muirhead Hogben

Termination date: 2016-11-10

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Mr Allen William Reid

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Mr Grant Muirhead Hogben

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: , Delta Place 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th, England

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: , Bespoke Tax Accountants Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th, England

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: , C/O Bespoke Tax Accountants, Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Mahon

Appointment date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Adi Yazdabadi

Termination date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Benedict Evans

Termination date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Mahon

Termination date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen William Reid

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Muirhead Hogben

Appointment date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Richard Spacey

Termination date: 2014-11-19

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr Alan Adi Yazdabadi

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr Douglas Richard Spacey

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Mr Matthew Benedict Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: , 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Richard Spacey

Appointment date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Benedict Evans

Appointment date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Mahon

Appointment date: 2014-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-21

Old address: , 34 Brook Street, London, W1K 5DN

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Adi Yazdabadi

Appointment date: 2014-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Amanda Karolina Sundelin

Termination date: 2014-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Robert Clifton Webster

Termination date: 2014-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niels Kroninger

Termination date: 2014-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Robert Clifton Webster

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juergen Doering

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Dr. Niels Kroninger

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-07

Officer name: Mr Niels Kroner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMSAVE NW LTD

UNITS 56-60 WOODSIDE BUSINESS PARK,BIRKENHEAD,CH41 1EL

Number:08405279
Status:ACTIVE
Category:Private Limited Company

CUNNING PLAN LIMITED

33 GREEN LANE,CALNE,SN11 8QQ

Number:11464894
Status:ACTIVE
Category:Private Limited Company

FREETAIN LIMITED

54 WASHINGTON WHARF,BIRMINGHAM,B1 1NN

Number:11756873
Status:ACTIVE
Category:Private Limited Company

IAN FINCH LIMITED

7-9 MACON COURT,CREWE,CW1 6EA

Number:10786005
Status:ACTIVE
Category:Private Limited Company

MONEY CONNECT INTERNATIONAL LTD

146-152 BARTON ST,GLOUCESTER,GL1 4EN

Number:11782973
Status:ACTIVE
Category:Private Limited Company

SEMITRONICS LIMITED

KEAL & ASSOCIATES THE COURTHOUSE, ERFTSTADT COURT,WOKINGHAM,RG40 2AY

Number:04870168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source