STANDBY POWER GENERATION UK LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

14/07/2314 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/05/2330 May 2023 Appointment of a voluntary liquidator

View Document

19/04/2319 April 2023 Statement of affairs

View Document

19/04/2319 April 2023 Registered office address changed from Unit 71 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-04-19

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

19/12/2019 December 2020 COMPANY NAME CHANGED GENCOMP (NO. 10) LIMITED CERTIFICATE ISSUED ON 19/12/20

View Document

19/12/2019 December 2020 CHANGE OF NAME 03/12/2020

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR PAUL ANDERSON

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR JACK GRAHAM

View Document

04/12/204 December 2020 CURRSHO FROM 30/11/2021 TO 30/06/2021

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information