Advanced company searchLink opens in new window

USIO ENERGY LIMITED

Company number 10664086

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2023 DS01 Application to strike the company off the register
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
28 Oct 2019 TM01 Termination of appointment of Leandro Pedroso De Almeida as a director on 28 October 2019
29 Aug 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
22 Aug 2019 TM02 Termination of appointment of Artington Services Limited as a secretary on 14 August 2019
19 Aug 2019 AAMD Amended total exemption full accounts made up to 31 March 2019
14 Aug 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 149.987
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 AD01 Registered office address changed from 22F Moorhouse Road London W2 5DJ England to Manji & Co 111a High Street Wealdstone Harrow HA3 5DL on 10 December 2018
16 Nov 2018 AD01 Registered office address changed from Techhub 20 Ropemaker Street London EC2Y 9AR England to 22F Moorhouse Road London W2 5DJ on 16 November 2018
26 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 146.5672
19 Jul 2018 AP04 Appointment of Artington Services Limited as a secretary on 6 July 2018
19 Jul 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 130.5644