(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Church End 71 Tehidy Road Tywardreath Cornwall PL24 1QD England to 73 Tehidy Road Tywardreath Par PL24 2QD on January 1, 2018
filed on: 1st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The White House Tenterden Grove London NW4 1TD to Church End 71 Tehidy Road Tywardreath Cornwall PL24 1QD on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 17, 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 7, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 17, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 18 Pall Mall London SW1Y 5LU to The White House Tenterden Grove London NW4 1TD on June 4, 2015
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 12, 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 7, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(9 pages)
|
(AP03) On July 4, 2014 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 3, 2014: 100.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On July 4, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed commonwealth power corporation LTDcertificate issued on 09/04/14
filed on: 9th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 2, 2014 to change company name
change of name
|
|
(AR01) Annual return made up to November 7, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(33 pages)
|