- Company Overview for SPINETIC ENERGY LIMITED (08085751)
- Filing history for SPINETIC ENERGY LIMITED (08085751)
- People for SPINETIC ENERGY LIMITED (08085751)
- Insolvency for SPINETIC ENERGY LIMITED (08085751)
- More for SPINETIC ENERGY LIMITED (08085751)
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) |
---|---|---|---|
30 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Nov 2023 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Office D Beresford House Town Quay Southampton SO14 2AQ on 30 November 2023 | |
30 Nov 2023 | LIQ02 | Statement of affairs | |
30 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2023 | TM01 | Termination of appointment of Guy Philip Carling as a director on 6 November 2023 | |
15 Sep 2023 | AP01 | Appointment of Andrew Douglas Hall as a director on 12 September 2023 | |
15 Sep 2023 | TM01 | Termination of appointment of Timothy Whitmore Newton Guinness as a director on 6 September 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | PSC02 | Notification of Ip2Ipo Portfolio L.P. as a person with significant control on 7 August 2017 | |
15 Feb 2021 | PSC07 | Cessation of Ip2Ipo Limited as a person with significant control on 7 August 2017 | |
04 Jan 2021 | AP01 | Appointment of Mr Timothy Whitmore Newton Guinness as a director on 1 January 2021 | |
30 Nov 2020 | AP02 | Appointment of Wind Investments Limited as a director on 10 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 18 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Ms Elizabeth Anne Priest as a director on 3 September 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2020 | AD02 | Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW | |
29 Jun 2020 | AP04 | Appointment of Haddleton & Co Limited as a secretary on 17 June 2020 | |
29 Jun 2020 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 17 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates |