CS01 |
Confirmation statement with no updates Fri, 1st Dec 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 21st Jun 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom on Thu, 26th Oct 2023 to C/O Evero Energy Group Limited 28 Austin Friars London EC2N 2QQ
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 16th, October 2023
| restoration
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Wed, 29th Jun 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(19 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 24th Jan 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 21st Nov 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Nov 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 29th Jun 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 29th Jun 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England on Wed, 12th May 2021 to C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 5th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 29th Jun 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Dec 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Sat, 29th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England on Thu, 19th Mar 2020 to C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Dec 2019
filed on: 14th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sun, 1st Sep 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Jun 2019 from Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Mar 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 86 Brook Street London England W1K 5AY England on Tue, 9th Apr 2019 to Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Sep 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Sep 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Sep 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Sep 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 7th Sep 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Sep 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Sep 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Sep 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(19 pages)
|
PSC02 |
Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Jan 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, January 2018
| resolution
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Dec 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Fri, 18th Aug 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 2nd Dec 2016: 1.00 GBP
capital
|
|