Advanced company searchLink opens in new window

BOTTICELLI ENERGY LIMITED

Company number 09746344

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
14 Sep 2021 SH20 Statement by Directors
14 Sep 2021 SH19 Statement of capital on 14 September 2021
  • GBP 0.1
14 Sep 2021 CAP-SS Solvency Statement dated 09/09/21
14 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
28 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 26/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 MA Memorandum and Articles of Association
22 Jul 2021 RP04TM01 Second filing for the termination of Samuel Goss as a director
22 Jul 2021 RP04TM01 Second filing for the termination of David Hastings as a director
22 Jul 2021 RP04AP01 Second filing for the appointment of Robert James Skinner as a director
16 Jun 2021 PSC07 Cessation of Octopus Investments Nominees Limited as a person with significant control on 26 May 2021
16 Jun 2021 PSC02 Notification of Tm Trading Limited as a person with significant control on 26 May 2021
30 May 2021 AP01 Appointment of Mr Robert James Skinner as a director on 19 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/07/2021.
30 May 2021 TM01 Termination of appointment of Samuel Goss as a director on 19 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2021.
30 May 2021 TM01 Termination of appointment of David Hastings as a director on 19 May 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 22/07/2021.
20 Apr 2021 MR04 Satisfaction of charge 097463440001 in full
18 Mar 2021 MR04 Satisfaction of charge 097463440002 in full
03 Mar 2021 SH20 Statement by Directors
03 Mar 2021 SH19 Statement of capital on 3 March 2021
  • GBP 50,000.01
03 Mar 2021 CAP-SS Solvency Statement dated 22/02/21
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The the share premium accounts be cancelled and credited to a reserve. 22/02/2021
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019