|
|
20 Feb 2018
|
20 Feb 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2017
|
28 Nov 2017
Application to strike the company off the register
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
07 Jul 2017
|
07 Jul 2017
Notification of Hemswell Biogas Limited as a person with significant control on 6 April 2016
|
|
|
24 Dec 2016
|
24 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Dec 2016
|
13 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
21 Jul 2016
|
21 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
25 Jan 2016
|
25 Jan 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
|
|
|
21 Jan 2016
|
21 Jan 2016
Registered office address changed from 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG England to 362 Wisbech Road March Cambridgeshire PE15 0BA on 21 January 2016
|
|
|
21 Jan 2016
|
21 Jan 2016
Appointment of Kuno Paul Sutter Schreiber as a director on 18 December 2015
|
|
|
21 Jan 2016
|
21 Jan 2016
Appointment of Michael Bernd Kuessner as a director on 18 December 2015
|
|
|
21 Jan 2016
|
21 Jan 2016
Termination of appointment of Richard James Anderson as a director on 18 December 2015
|
|
|
21 Jan 2016
|
21 Jan 2016
Termination of appointment of Mark Anthony Harrod as a director on 18 December 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Satisfaction of charge 096544000002 in full
|
|
|
05 Jan 2016
|
05 Jan 2016
Satisfaction of charge 096544000001 in full
|
|
|
05 Jan 2016
|
05 Jan 2016
Satisfaction of charge 096544000003 in full
|
|
|
24 Nov 2015
|
24 Nov 2015
Registration of charge 096544000003, created on 18 November 2015
|
|
|
23 Nov 2015
|
23 Nov 2015
Registered office address changed from Office Suite U19 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT England to 178 Gosmoor Lane Elm Wisbech Cambridgeshire PE14 0EG on 23 November 2015
|
|
|
06 Aug 2015
|
06 Aug 2015
Registration of charge 096544000002, created on 28 July 2015
|
|
|
05 Aug 2015
|
05 Aug 2015
Statement of capital following an allotment of shares on 28 July 2015
|
|
|
31 Jul 2015
|
31 Jul 2015
Registration of charge 096544000001, created on 28 July 2015
|
|
|
24 Jun 2015
|
24 Jun 2015
Incorporation
|