-
OFF GRID POWER3 SOLUTIONS LTD - Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ, United Kingdom
Company Information
- Company registration number
- 08413653
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cvr Global Llp
- 20 Furnival Street
- London
- EC4A 1JQ Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ UK
Management
- Managing Directors
- LORD, Richard James
- PRESTON, Alexander James
- ROCHFORD, Craig Malcolm, Dr
- WHITE, Barry John
- Company secretaries
- KAC SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-21
- Dissolved on
- 2020-03-11
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- Alexander Preston
- Alexander Preston
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OFFGRID POWER3 LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
OFF GRID POWER3 SOLUTIONS LTD Company Description
- OFF GRID POWER3 SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 08413653. Its current trading status is "closed". It was registered 2013-02-21. It was previously called OFFGRID POWER3 LIMITED. It has declared SIC or NACE codes as "32990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at Cvr Global Llp .
Get OFF GRID POWER3 SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Off Grid Power3 Solutions Ltd - Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ, United Kingdom
Did you know? kompany provides original and official company documents for OFF GRID POWER3 SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-11) - GAZ2
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-02-04) - AM10
-
liquidation-in-administration-extension-of-period (2019-02-04) - AM19
-
liquidation-in-administration-move-to-dissolution (2019-12-11) - AM23
-
liquidation-in-administration-progress-report (2019-08-01) - AM10
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-07) - AD01
-
liquidation-in-administration-progress-report (2018-08-03) - AM10
-
liquidation-in-administration-result-creditors-meeting (2018-04-05) - AM07
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-03-20) - AM02
-
liquidation-in-administration-proposals (2018-02-27) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-12) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-01-10) - AM01
keyboard_arrow_right 2017
-
second-filing-capital-allotment-shares (2017-01-06) - RP04SH01
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
termination-director-company-with-name-termination-date (2017-06-05) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-05) - MR01
-
appoint-person-director-company-with-name-date (2017-07-24) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
auditors-resignation-company (2017-07-13) - AUD
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-12-21) - SH01
-
accounts-with-accounts-type-full (2016-10-07) - AA
-
capital-allotment-shares (2016-09-05) - SH01
-
resolution (2016-07-01) - RESOLUTIONS
-
second-filing-of-form-with-form-type-made-up-date (2016-06-16) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-25) - SH01
-
capital-allotment-shares (2015-11-24) - SH01
-
resolution (2015-11-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
appoint-person-director-company-with-name-date (2015-10-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-21) - AD01
-
appoint-corporate-secretary-company-with-name-date (2015-08-06) - AP04
-
resolution (2015-05-08) - RESOLUTIONS
-
second-filing-of-form-with-form-type-made-up-date (2015-03-09) - RP04
-
accounts-with-accounts-type-total-exemption-full (2015-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
-
appoint-person-director-company-with-name-date (2015-02-17) - AP01
-
change-account-reference-date-company-previous-shortened (2015-02-13) - AA01
-
change-person-director-company-with-change-date (2015-02-04) - CH01
-
capital-allotment-shares (2015-10-14) - SH01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-02-07) - SH01
-
appoint-person-director-company-with-name (2014-02-07) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
-
resolution (2014-09-11) - RESOLUTIONS
-
capital-allotment-shares (2014-09-10) - SH01
-
capital-allotment-shares (2014-11-11) - SH01
-
second-filing-of-form-with-form-type (2014-12-04) - RP04
-
capital-allotment-shares (2014-12-09) - SH01
-
termination-director-company-with-name-termination-date (2014-07-14) - TM01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-05) - AD01
-
resolution (2013-06-18) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-06-13) - SH02
-
certificate-change-of-name-company (2013-05-13) - CERTNM
-
change-of-name-notice (2013-05-13) - CONNOT
-
incorporation-company (2013-02-21) - NEWINC