Advanced company searchLink opens in new window

ENERGIAE LTD

Company number 07675533

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)