SEREN RENEWABLES SPV1 LTD

First Floor River Court The Old Mill Office Park First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ, Surrey, England
StatusDISSOLVED
Company No.08101735
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age11 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 16 days

SUMMARY

SEREN RENEWABLES SPV1 LTD is an dissolved private limited company with number 08101735. It was incorporated 11 years, 10 months, 28 days ago, on 12 June 2012 and it was dissolved 2 years, 11 months, 16 days ago, on 25 May 2021. The company address is First Floor River Court The Old Mill Office Park First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Mr Dominic Lovett Akers-Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-15

Officer name: Mr Bruce John Alexander Hutt

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-15

Psc name: Constantine Wind Energy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

New address: First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ

Change date: 2020-07-16

Old address: 78 Terrace Row Terrace Road Swansea SA1 6HU Wales

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-15

Psc name: Seren Renewables Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Gareth David Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Oliver Michael Penney

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zijun Deng

Termination date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Buxton

Termination date: 2020-07-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081017350001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Buxton

Appointment date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Oliver Michael Penney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Steve Hack

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Zijun Deng

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Change date: 2019-05-30

New address: 78 Terrace Row Terrace Road Swansea SA1 6HU

Old address: Alltcafan Mills Pentre-Cwrt Llandysul SA44 5BD Wales

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Gareth David Tucker

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: Alltcafan Mills Pentre-Cwrt Llandysul SA44 5BD

Change date: 2017-02-08

Old address: 1 High Street Clydach Swansea SA6 5LG

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2016

Action Date: 09 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081017350001

Charge creation date: 2016-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moorhouse energy LTD\certificate issued on 20/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ken Wilson

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOS CONSULTANCY SERVICES LTD

12A MARLBOROUGH PLACE,BRIGHTON,BN1 1WN

Number:05472911
Status:ACTIVE
Category:Private Limited Company

D-DRIVER 84 LTD

53 HITCHAM ROAD,LONDON,E17 8HL

Number:11609150
Status:ACTIVE
Category:Private Limited Company

DALES DISTRIBUTION LIMITED

DALES BUSINESS PARK,INGLETON,LA6 3HL

Number:11670704
Status:ACTIVE
Category:Private Limited Company

GLOBAL ETHICS GROUP LIMITED

STEEL HOUSE,RICHMOND,TW10 6DQ

Number:07574595
Status:ACTIVE
Category:Private Limited Company

PADFIT LIMITED

43 EASTBOURNE AVENUE,BIRMINGHAM,B34 6AR

Number:11037387
Status:ACTIVE
Category:Private Limited Company

SIMILLIE ENGINEERING LTD

123 CONNAUGHT ROAD,SCUNTHORPE,DN15 8LF

Number:11514978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source