Based in London, Progressive Power Generation Ltd was registered on 29 June 2011, it's status at Companies House is "Active". There are 2 directors listed as Whitehouse, Grant Leslie, O'duill, Darragh for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DUILL, Darragh | 30 November 2011 | 09 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHOUSE, Grant Leslie | 10 September 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 23 June 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
AP02 - Appointment of corporate director | 23 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 16 November 2019 | |
AA - Annual Accounts | 15 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 October 2019 | |
CS01 - N/A | 19 June 2019 | |
PSC02 - N/A | 19 June 2019 | |
PSC07 - N/A | 19 June 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 22 January 2019 | |
MR01 - N/A | 28 September 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
TM01 - Termination of appointment of director | 10 July 2018 | |
CS01 - N/A | 10 July 2018 | |
AA01 - Change of accounting reference date | 24 April 2018 | |
AA - Annual Accounts | 05 April 2018 | |
MR04 - N/A | 21 February 2018 | |
MR04 - N/A | 21 February 2018 | |
PSC02 - N/A | 20 February 2018 | |
PSC07 - N/A | 20 February 2018 | |
PSC07 - N/A | 20 February 2018 | |
PSC07 - N/A | 20 February 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
PSC02 - N/A | 07 February 2018 | |
PSC07 - N/A | 07 February 2018 | |
PSC05 - N/A | 07 February 2018 | |
AP01 - Appointment of director | 11 December 2017 | |
CH03 - Change of particulars for secretary | 06 November 2017 | |
AD01 - Change of registered office address | 02 October 2017 | |
CH01 - Change of particulars for director | 15 August 2017 | |
CS01 - N/A | 13 July 2017 | |
PSC02 - N/A | 13 July 2017 | |
PSC02 - N/A | 13 July 2017 | |
AA - Annual Accounts | 30 March 2017 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 15 September 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 18 December 2012 | |
CH03 - Change of particulars for secretary | 16 October 2012 | |
TM02 - Termination of appointment of secretary | 11 September 2012 | |
AP03 - Appointment of secretary | 10 September 2012 | |
AR01 - Annual Return | 10 July 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
AP01 - Appointment of director | 27 April 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
CH03 - Change of particulars for secretary | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 08 March 2012 | |
SH01 - Return of Allotment of shares | 06 March 2012 | |
SH01 - Return of Allotment of shares | 06 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 06 January 2012 | |
TM01 - Termination of appointment of director | 06 January 2012 | |
RESOLUTIONS - N/A | 19 December 2011 | |
MEM/ARTS - N/A | 16 December 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
NEWINC - New incorporation documents | 29 June 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 September 2018 | Outstanding |
N/A |
Debenture | 23 February 2012 | Fully Satisfied |
N/A |
Debenture | 01 December 2011 | Fully Satisfied |
N/A |