KISIELICE WIND LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Appointment of Carrick Ray Andrews as a secretary on 2022-10-06 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
16/03/2416 March 2024 | Full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Full accounts made up to 2022-03-31 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
30/01/2330 January 2023 | Full accounts made up to 2021-03-31 |
30/01/2330 January 2023 | Amended full accounts made up to 2020-03-31 |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
02/11/222 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
19/10/2219 October 2022 | Termination of appointment of Tom Samuel Cunningham as a director on 2022-07-29 |
07/10/227 October 2022 | Termination of appointment of Kezia Samantha York as a secretary on 2022-10-06 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
12/06/2012 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX HOLDINGS LIMITED |
12/06/2012 June 2020 | CESSATION OF POLAND WIND HOLDCO LIMITED AS A PSC |
09/06/209 June 2020 | SECRETARY APPOINTED MISS KEZIA SAMANTHA YORK |
06/05/206 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120256350004 |
06/05/206 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120256350005 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR ADAM IRWIN |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR TOM CUNNINGHAM |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR ROGER SIEGFRIED ALEXANDER KRAEMER |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON UNITED KINGDOM |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ HARBO |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD NORTHAM |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120256350001 |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120256350002 |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120256350003 |
31/05/1931 May 2019 | 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