GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2023
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-26
filed on: 13th, July 2023
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/04/23
filed on: 26th, April 2023
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 26th, April 2023
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2023-04-26: 1.00 GBP
filed on: 26th, April 2023
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 26th, April 2023
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2023-04-25: 50255093.00 GBP
filed on: 25th, April 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-13
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 6th, October 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-01
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-13
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, October 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-05
filed on: 23rd, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-05
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-08
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-08
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-13
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 24th, November 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-13
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-06
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-06
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-31
filed on: 10th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 27th, June 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2019-01-13
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 14th, August 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2018-01-13
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 18th, September 2017
|
accounts |
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-30 to 2016-12-31
filed on: 12th, June 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-30
filed on: 27th, March 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-01-13
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 22nd, December 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 9th, June 2016
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093874540001 in full
filed on: 6th, June 2016
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Millstream Maidenhead Road Windsor Berkshire SL4 5GD. Change occurred on 2016-06-03. Company's previous address: Ener-G House Daniel Adamson Road Salford Manchester Greater Manchester M50 1DT.
filed on: 3rd, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-16
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-05-16) of a secretary
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-16
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-16
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-05-16
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-16
filed on: 3rd, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 13th, January 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 1st, July 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-01: 7209628.00 GBP
filed on: 27th, May 2015
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 093874540001, created on 2015-04-24
filed on: 1st, May 2015
|
mortgage |
Free Download
(59 pages)
|
AA01 |
Current accounting period shortened from 2016-01-31 to 2015-03-31
filed on: 14th, January 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Ener-G House Daniel Adamson Road Salford Manchester Greater Manchester M50 1DT. Change occurred on 2015-01-14. Company's previous address: Wey House Farnham Road Guildford Surrey GU1 4YD United Kingdom.
filed on: 14th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2015
|
incorporation |
Free Download
(38 pages)
|