BUENAVISTA RENEWABLES UK LTD.
Status | DISSOLVED |
Company No. | 09556096 |
Category | Private Limited Company |
Incorporated | 23 Apr 2015 |
Age | 9 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 11 months, 13 days |
SUMMARY
BUENAVISTA RENEWABLES UK LTD. is an dissolved private limited company with number 09556096. It was incorporated 9 years, 1 month, 11 days ago, on 23 April 2015 and it was dissolved 1 year, 11 months, 13 days ago, on 21 June 2022. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type small
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type small
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type small
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Nick Lindsay
Documents
Confirmation statement with updates
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Notification of a person with significant control statement
Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-19
Psc name: Qifei Yuan
Documents
Cessation of a person with significant control
Date: 24 Apr 2018
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chaodan Yan
Cessation date: 2017-05-19
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nick Lindsay
Change date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-12-31
Documents
Change person director company with change date
Date: 19 Sep 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-22
Officer name: Mr Nick Lindsay
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr Nick Lindsay
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Some Companies
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 08400917 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVER ROAD,READING,RG4 7EH
Number: | 04792471 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1G 9DQ
Number: | 08724486 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STERLING HOUSE 5 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HQ
Number: | 06970885 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLEAVES NURSERY HOE LANE,WALTHAM ABBEY,EN9 2RJ
Number: | 11886931 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN COUNTIES THATCHING LTD
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 06333185 |
Status: | ACTIVE |
Category: | Private Limited Company |