Background WavePink WaveYellow Wave

GSII HUNTER 2 LIMITED (10444218)

GSII HUNTER 2 LIMITED (10444218) is a dissolved UK company. incorporated on 25 October 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GSII HUNTER 2 LIMITED has been registered for 9 years.

Company Number
10444218
Status
dissolved
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
C/O Low Carbon Limited, London, W1J 8DU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSII HUNTER 2 LIMITED

GSII HUNTER 2 LIMITED is an dissolved company incorporated on 25 October 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GSII HUNTER 2 LIMITED was registered 9 years ago.(SIC: 35110)

Status

dissolved

Active since 9 years ago

Company No

10444218

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 23 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

CS UK PARENT II LTD.
From: 4 March 2017To: 7 March 2018
NEXTSOLAR UK1 LTD
From: 10 November 2016To: 4 March 2017
NEXT SOLAR GH LTD
From: 25 October 2016To: 10 November 2016
Contact
Address

C/O Low Carbon Limited 13 Berkeley Street London, W1J 8DU,

Previous Addresses

Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 8 October 2018To: 20 November 2018
1 Lumley Street London England W1K 6TT England
From: 24 January 2017To: 8 October 2018
43-45 Dorset Street London W1U 7NA
From: 25 October 2016To: 24 January 2017
Timeline

16 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
17 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 December 2019
DS01DS01
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Resolution
22 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Resolution
7 March 2018
RESOLUTIONSResolutions
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Part
17 January 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Part
4 October 2017
MR04Satisfaction of Charge
Memorandum Articles
28 July 2017
MAMA
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2017
MR01Registration of a Charge
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
4 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 March 2017
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name Date
8 February 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 January 2017
AA01Change of Accounting Reference Date
Resolution
25 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Incorporation Company
25 October 2016
NEWINCIncorporation