- Company Overview for ENERGIAE LTD (07675533)
- Filing history for ENERGIAE LTD (07675533)
- People for ENERGIAE LTD (07675533)
- More for ENERGIAE LTD (07675533)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
21 Jul 2017 | PSC01 | Notification of Alan Robert Stephenson as a person with significant control on 6 April 2016 | |
21 Jul 2017 | PSC01 | Notification of Andrew David Monroe as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
10 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
10 Feb 2014 | CH01 | Director's details changed for Mr Alan Robert Stephenson on 24 January 2014 | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from C/O Rowleys 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP United Kingdom on 25 November 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
19 Nov 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
30 Aug 2012 | AD01 | Registered office address changed from Rose Cottage 10 Main Street Sutton Bassett Market Harborough Leicestershire LE16 8HP on 30 August 2012 | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from Lawford House 24 Weaver Drive Long Lawford Rugby CV23 9SR United Kingdom on 5 March 2012 | |
21 Jun 2011 | NEWINC |
Incorporation
|