About

Registered Number: 07810588
Date of Incorporation: 14/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW,

 

Founded in 2011, Msp Renewable Holdings Ltd have registered office in London. We don't currently know the number of employees at the organisation. This organisation has 2 directors listed as Moss, Kenneth Richard, Ryan, Tim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Kenneth Richard 14 October 2011 03 August 2013 1
RYAN, Tim 10 September 2012 23 May 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 January 2020
CS01 - N/A 07 January 2020
DISS16(SOAS) - N/A 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA01 - Change of accounting reference date 24 December 2018
CS01 - N/A 06 December 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 02 November 2016
AD01 - Change of registered office address 05 April 2016
SH03 - Return of purchase of own shares 02 March 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
AR01 - Annual Return 19 January 2016
CERTNM - Change of name certificate 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 17 October 2015
RESOLUTIONS - N/A 14 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 July 2015
SH19 - Statement of capital 14 July 2015
CAP-SS - N/A 14 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 05 December 2014
TM01 - Termination of appointment of director 29 August 2014
TM01 - Termination of appointment of director 28 May 2014
AD01 - Change of registered office address 01 May 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 04 April 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 18 September 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 13 February 2013
SH01 - Return of Allotment of shares 06 February 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 15 October 2012
SH01 - Return of Allotment of shares 22 August 2012
AA01 - Change of accounting reference date 10 July 2012
SH01 - Return of Allotment of shares 29 June 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AD01 - Change of registered office address 10 May 2012
SH01 - Return of Allotment of shares 23 February 2012
AD01 - Change of registered office address 20 January 2012
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.