- Company Overview for ADAMO ENERGY (UK) LIMITED (06252743)
- Filing history for ADAMO ENERGY (UK) LIMITED (06252743)
- People for ADAMO ENERGY (UK) LIMITED (06252743)
- More for ADAMO ENERGY (UK) LIMITED (06252743)
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) |
---|---|---|---|
16 Mar 2016 | TM02 | Termination of appointment of Aaron Philip Gates as a secretary on 24 February 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Gregory Howard Solomon as a director on 24 February 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr Gerwyn Llewellyn Williams as a director on 24 February 2016 | |
03 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
02 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|
|
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AD01 | Registered office address changed from 50 Broadway St James's Park Westminster London SW1H 0RG to Elfed House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 21 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
20 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
11 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
16 Aug 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
16 Aug 2013 | CH01 | Director's details changed for Gregory Howard Solomon on 1 July 2012 | |
16 Aug 2013 | CH03 | Secretary's details changed for Mr Aaron Philip Gates on 1 July 2012 | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
21 May 2012 | AD01 | Registered office address changed from 28 Clarendon Drive Putney London United Kingdom SW15 1AE United Kingdom on 21 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
01 May 2012 | AD01 | Registered office address changed from Unit 9 First Floor Bridgend Business Centre Bridgend CF31 3XJ on 1 May 2012 | |
14 Dec 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
20 Oct 2011 | CERTNM |
Company name changed eden energy (uk) LIMITED\certificate issued on 20/10/11
|
|
20 Oct 2011 | CONNOT | Change of name notice | |
04 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
11 Feb 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
09 Jun 2010 | CH03 | Secretary's details changed for Mr Aaron Philip Gates on 18 May 2010 |