Abbey Renewables Ltd was registered on 12 January 2006 with its registered office in London in England, it has a status of "Dissolved". There are 3 directors listed as Board, Nicola, Spevack, Tracey Jane, Whitten, Celia Linda for Abbey Renewables Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOARD, Nicola | 07 August 2013 | - | 1 |
SPEVACK, Tracey Jane | 15 March 2012 | 07 August 2013 | 1 |
WHITTEN, Celia Linda | 20 May 2011 | 15 March 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 25 November 2014 | |
AA - Annual Accounts | 24 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 August 2014 | |
DS01 - Striking off application by a company | 30 July 2014 | |
MR04 - N/A | 23 June 2014 | |
RESOLUTIONS - N/A | 16 April 2014 | |
MEM/ARTS - N/A | 16 April 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
AR01 - Annual Return | 04 February 2014 | |
TM02 - Termination of appointment of secretary | 08 August 2013 | |
AP03 - Appointment of secretary | 08 August 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 12 June 2012 | |
AD01 - Change of registered office address | 27 March 2012 | |
AP03 - Appointment of secretary | 15 March 2012 | |
TM02 - Termination of appointment of secretary | 15 March 2012 | |
AA01 - Change of accounting reference date | 14 February 2012 | |
AR01 - Annual Return | 14 February 2012 | |
RESOLUTIONS - N/A | 31 January 2012 | |
MG01 - Particulars of a mortgage or charge | 14 January 2012 | |
AP01 - Appointment of director | 18 July 2011 | |
AD01 - Change of registered office address | 30 June 2011 | |
AP03 - Appointment of secretary | 30 June 2011 | |
AP01 - Appointment of director | 30 June 2011 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
TM01 - Termination of appointment of director | 30 June 2011 | |
TM02 - Termination of appointment of secretary | 30 June 2011 | |
AA01 - Change of accounting reference date | 23 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CERTNM - Change of name certificate | 25 October 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 23 September 2010 | |
CERTNM - Change of name certificate | 17 May 2010 | |
CONNOT - N/A | 17 May 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 02 December 2009 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
363a - Annual Return | 25 February 2009 | |
353 - Register of members | 25 February 2009 | |
225 - Change of Accounting Reference Date | 11 November 2008 | |
AA - Annual Accounts | 05 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 18 February 2007 | |
353 - Register of members | 18 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2006 | |
NEWINC - New incorporation documents | 12 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 06 January 2012 | Fully Satisfied |
N/A |