- Company Overview for CAP ENERGY PLC (05351398)
- Filing history for CAP ENERGY PLC (05351398)
- People for CAP ENERGY PLC (05351398)
- Charges for CAP ENERGY PLC (05351398)
- More for CAP ENERGY PLC (05351398)
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) |
---|---|---|---|
03 Nov 2023 | PSC04 | Change of details for Mrs Lina George Haidar as a person with significant control on 21 March 2018 | |
26 Oct 2023 | PSC07 | Cessation of Global Energy Trade Limited as a person with significant control on 21 March 2018 | |
26 Oct 2023 | PSC01 | Notification of Alexander Anthony Haly as a person with significant control on 21 March 2018 | |
26 Oct 2023 | PSC01 | Notification of Lina George Haidar as a person with significant control on 21 March 2018 | |
05 Oct 2023 | AD01 | Registered office address changed from Cap Energy Plc 20 Berkeley Square London W1J 6EQ to Berkeley Square House Berkeley Square London W1J 6BD on 5 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
16 Sep 2023 | CH01 | Director's details changed for Mrs Lina George Haidar on 3 April 2023 | |
16 Sep 2023 | CH01 | Director's details changed for Mr Guy Hustinx on 16 September 2023 | |
16 Sep 2023 | CH01 | Director's details changed for Alexander Anthony Haly on 16 September 2023 | |
15 Sep 2023 | CH01 | Director's details changed for Mrs Lina George Haidar on 3 April 2023 | |
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
15 Sep 2023 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
16 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
08 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
31 Dec 2020 | TM02 | Termination of appointment of Martin Hugh Charles Groak as a secretary on 31 December 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Pierantonio Tassini as a director on 7 June 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
08 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 Apr 2019 | AD02 | Register inspection address has been changed from C/O Slc Registrars Ashley Park House Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House Brooklands Road Weybridge KT13 0TS | |
15 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
14 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 |