Advanced company searchLink opens in new window

CAP ENERGY PLC

Company number 05351398

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)
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
  • GBP 1,581,007.75
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