Advanced company searchLink opens in new window

ENERGY EQUITY RESOURCES (NORWAY) LIMITED

Company number 05216866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2023 WU07 Progress report in a winding up by the court
03 May 2022 WU07 Progress report in a winding up by the court
29 Apr 2021 WU07 Progress report in a winding up by the court
05 Jun 2020 WU07 Progress report in a winding up by the court
03 Apr 2019 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 3 April 2019
02 Apr 2019 WU04 Appointment of a liquidator
21 Mar 2019 COCOMP Order of court to wind up
17 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
26 Apr 2018 TM01 Termination of appointment of Godswill Sunday Ihetu as a director on 11 April 2018
26 Apr 2018 TM01 Termination of appointment of Olivia Ada Okonji as a director on 11 April 2018
20 Apr 2018 TM01 Termination of appointment of Godswill Sunday Ihetu as a director on 11 April 2018
19 Apr 2018 TM01 Termination of appointment of Olivia Ada Okonji as a director on 11 April 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
16 Mar 2017 AA Full accounts made up to 31 December 2014
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
15 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
28 Jun 2016 AD01 Registered office address changed from 2nd Floor 35 Portman Square London W1H 6LR to 86-90 Paul Street London 86-90 Paul Street London London London EC2A 4NE on 28 June 2016
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,354,632
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 1,354,632
22 Apr 2015 AA Group of companies' accounts made up to 31 December 2013