Advanced company searchLink opens in new window

CHEAPER ENERGY-R LTD

Company number 10942362

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)
14 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2023 CS01 Confirmation statement made on 4 November 2022 with updates
03 Nov 2023 TM01 Termination of appointment of Neil Lawrence Boland as a director on 3 November 2023
03 Nov 2023 AP01 Appointment of Mrs Alison Whitfield as a director on 3 November 2023
03 Nov 2023 CERTNM Company name changed its your lot LTD\certificate issued on 03/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
02 Nov 2023 AD01 Registered office address changed from Unit 12 Office 1 Ferrier Industrial Estate Ferrier Street Wandsworth London SW18 1SN to Unit 130, Louis Pearlman Centre Goulton Street Hull HU3 4DL on 2 November 2023
20 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 TM01 Termination of appointment of Paul Graham Matchett as a director on 28 July 2021
20 May 2021 AA Unaudited abridged accounts made up to 30 September 2019
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
26 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 AA Unaudited abridged accounts made up to 30 September 2018
21 May 2020 CS01 Confirmation statement made on 31 August 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from , 213 Chanterlands Avenue, Hull, HU5 3TP, England to Unit 12 Office 1 Ferrier Industrial Estate Ferrier Street Wandsworth London SW18 1SN on 14 November 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 AD01 Registered office address changed from , the Deep Business Centre Tower Street, Hull, HU1 4BG, United Kingdom to Unit 12 Office 1 Ferrier Industrial Estate Ferrier Street Wandsworth London SW18 1SN on 26 February 2019
11 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates