AES SUMMIT GENERATION LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-02-01 View Report
Confirmation statement. Statement with updates. 2021-12-23 View Report
Gazette. Gazette notice voluntary. 2021-11-16 View Report
Dissolution. Dissolution application strike off company. 2021-11-05 View Report
Mortgage. Charge number: 1. 2021-11-05 View Report
Mortgage. Charge number: 2. 2021-11-05 View Report
Mortgage. Charge number: 4. 2021-11-05 View Report
Mortgage. Charge number: 3. 2021-11-05 View Report
Mortgage. Charge number: 5. 2021-11-05 View Report
Accounts. Accounts type full. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type full. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Officers. Termination date: 2018-12-31. Officer name: Wesley Stam. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-12-11 View Report
Officers. Officer name: Viktoriya Valeriyevna Petko. Appointment date: 2018-07-10. 2018-11-13 View Report
Accounts. Accounts type full. 2018-09-10 View Report
Officers. Officer name: Evgeniya Rodionova. Termination date: 2018-05-18. 2018-08-03 View Report
Officers. Termination date: 2018-05-18. Officer name: Evgeniya Rodionova. 2018-08-03 View Report
Officers. Termination date: 2018-08-02. Officer name: Ian Robert Luney. 2018-08-03 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type full. 2017-09-25 View Report
Address. Change date: 2017-08-22. New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. Old address: 21 st Thomas Street Bristol BS1 6JS. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2015-12-16 View Report
Accounts. Accounts type full. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2014-12-04 View Report
Officers. Termination date: 2014-10-06. Officer name: Tihomir Mladenov. 2014-10-10 View Report
Officers. Appointment date: 2014-10-06. Officer name: Mr Ian Robert Luney. 2014-10-10 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Resolution. Description: Resolutions. 2014-04-28 View Report
Change of constitution. Statement of companys objects. 2014-04-28 View Report
Capital. Capital allotment shares. 2014-03-06 View Report
Address. Old address: 37-39 Kew Foot Road Richmond Surrey TW9 2SS. Change date: 2014-01-02. 2014-01-02 View Report
Officers. Officer name: Evgeniya Rodionova. Change date: 2013-12-05. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Officers. Officer name: Donald Lehman. 2013-11-25 View Report
Officers. Officer name: Mr Tihomir Mladenov. 2013-11-25 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2011-12-09 View Report
Accounts. Accounts type full. 2011-09-14 View Report
Officers. Change date: 2011-06-16. Officer name: Wesley Stam. 2011-06-16 View Report
Address. Old address: 37 Kew Foot Road Richmond Surrey TW9 2SS. Change date: 2010-12-29. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-12-13 View Report
Accounts. Accounts type full. 2010-11-25 View Report
Officers. Officer name: Donald Lehman. 2010-11-17 View Report