- Company Overview for ENERGY 10 GREENWICH LTD (08410098)
- Filing history for ENERGY 10 GREENWICH LTD (08410098)
- People for ENERGY 10 GREENWICH LTD (08410098)
- Charges for ENERGY 10 GREENWICH LTD (08410098)
- Insolvency for ENERGY 10 GREENWICH LTD (08410098)
- More for ENERGY 10 GREENWICH LTD (08410098)
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) |
---|---|---|---|
03 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2020 | AM23 | Notice of move from Administration to Dissolution | |
24 Apr 2020 | AM10 | Administrator's progress report | |
12 Oct 2019 | AM10 | Administrator's progress report | |
29 Aug 2019 | AM19 | Notice of extension of period of Administration | |
11 Jun 2019 | AM10 | Administrator's progress report | |
22 Jan 2019 | AM02 | Statement of affairs with form AM02SOA | |
03 Dec 2018 | AM06 | Notice of deemed approval of proposals | |
21 Nov 2018 | AM03 | Statement of administrator's proposal | |
24 Sep 2018 | AD01 | Registered office address changed from 9 Lanark Square London E14 9RE to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 24 September 2018 | |
21 Sep 2018 | AM01 | Appointment of an administrator | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
29 Jun 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 July 2017 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
04 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 May 2016 | TM01 | Termination of appointment of Daniel Michael Donegan as a director on 13 April 2016 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Mar 2016 | SH02 | Sub-division of shares on 20 November 2015 |