Advanced company searchLink opens in new window

ENERGY 10 GREENWICH LTD

Company number 08410098

Filter by category

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)
17 Mar 2016 SH02 Sub-division of shares on 20 November 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 TM01 Termination of appointment of Lee Martin Pollock as a director on 2 February 2016
18 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 630 20/11/2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 176.86
25 Nov 2015 AP01 Appointment of Mr Christopher Norman Lynch as a director on 20 November 2015
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 168.01
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 165.34
29 Jun 2015 TM01 Termination of appointment of Lee Martin Pollock as a director on 15 June 2015
29 Jun 2015 AP01 Appointment of Mr Lee Martin Pollock as a director on 15 June 2015
22 Jun 2015 SH02 Sub-division of shares on 3 March 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 146
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 129.33
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 162.67
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 111
02 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 110
05 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 January 2015
  • GBP 110
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 108
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 109
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 5 December 2014
  • GBP 107
19 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 106
25 Sep 2014 MR01 Registration of charge 084100980001, created on 10 September 2014
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 103