KISIELICE WIND LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Carrick Ray Andrews as a secretary on 2022-10-06

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

16/03/2416 March 2024 Full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Full accounts made up to 2022-03-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Full accounts made up to 2021-03-31

View Document

30/01/2330 January 2023 Amended full accounts made up to 2020-03-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

19/10/2219 October 2022 Termination of appointment of Tom Samuel Cunningham as a director on 2022-07-29

View Document

07/10/227 October 2022 Termination of appointment of Kezia Samantha York as a secretary on 2022-10-06

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX HOLDINGS LIMITED

View Document

12/06/2012 June 2020 CESSATION OF POLAND WIND HOLDCO LIMITED AS A PSC

View Document

09/06/209 June 2020 SECRETARY APPOINTED MISS KEZIA SAMANTHA YORK

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120256350004

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120256350005

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ADAM IRWIN

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR TOM CUNNINGHAM

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON UNITED KINGDOM

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ HARBO

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD NORTHAM

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120256350001

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120256350002

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120256350003

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company