VLC RENEWABLES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
03/12/243 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/12/243 December 2024 | |
03/11/243 November 2024 | |
03/11/243 November 2024 | |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
01/03/231 March 2023 | Change of details for Low Carbon Investment Partners 1 Limited as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London United Kingdom SW1Y 5AD on 2023-03-01 |
20/02/2320 February 2023 | Change of details for Low Carbon Investment Partners 1 Limited as a person with significant control on 2020-08-20 |
10/02/2310 February 2023 | Director's details changed for Mr Juan Martin Alfonso on 2023-01-25 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/09/2214 September 2022 |
14/09/2214 September 2022 | |
26/01/2226 January 2022 | Change of details for Low Carbon Investment Partners 1 Limited as a person with significant control on 2021-12-31 |
26/01/2226 January 2022 | Cessation of Vitol Renewables B.V. as a person with significant control on 2021-12-31 |
26/01/2226 January 2022 | Termination of appointment of Simon Robert Hale as a director on 2021-12-31 |
26/01/2226 January 2022 | Termination of appointment of Magdalena Maria Bujnowska as a director on 2021-12-31 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
26/11/2126 November 2021 | Appointment of Mr John Mark Isherwood as a director on 2021-11-25 |
23/11/2123 November 2021 | Termination of appointment of John Lawson Stuart as a director on 2021-11-18 |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR JOHN LAWSON STUART |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ROY BEDLOW |
18/07/1818 July 2018 | PSC'S CHANGE OF PARTICULARS / LOW CARBON INVESTMENT PARTNERS I LIMITED / 25/06/2018 |
17/07/1817 July 2018 | DIRECTOR APPOINTED MS MAGDALENA MARIA BUJNOWSKA |
17/07/1817 July 2018 | DIRECTOR APPOINTED MR ROY BARRY BEDLOW |
17/07/1817 July 2018 | DIRECTOR APPOINTED MR SIMON ROBERT HALE |
17/07/1817 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITOL RENEWABLES B.V. |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / LOW CARBON INVESTMENT PARTNERS I LIMITED / 25/06/2018 |
17/07/1817 July 2018 | 25/06/18 STATEMENT OF CAPITAL GBP 2000 |
24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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