Advanced company searchLink opens in new window

ALHAZEN ENERGY LIMITED

Company number 07817979

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)
15 Jul 2015 SH08 Change of share class name or designation
23 Jun 2015 AP01 Appointment of Andrew Barrett as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Entering into an agreement 12/03/2015
12 Jan 2015 CH01 Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
07 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 18,474.12
06 Nov 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
22 Oct 2014 TM01 Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014
22 Oct 2014 AP01 Appointment of Giuseppe La Loggia as a director
22 Oct 2014 AP01 Appointment of Giuseppe La Loggia as a director on 17 October 2014
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Feb 2014 AUD Auditor's resignation
12 Dec 2013 MR01 Registration of charge 078179790001
05 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 18,474.12
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012
26 Nov 2012 AP01 Appointment of Mr Benjamin Thomas Kidd Davis as a director
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director