AD01 |
New registered office address C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR. Change occurred on 2019-05-28. Company's previous address: One Canada Square Canary Wharf London E14 5DY England.
filed on: 28th, May 2019
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-02-28
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-11-21 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-21
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-21
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-22
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-06
filed on: 6th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 2nd, August 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-09-01
filed on: 19th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 19th, October 2017
|
accounts |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-10-19) of a secretary
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-13
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-10-06) of a secretary
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-04-28) of a secretary
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-13
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-10-31
filed on: 25th, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address One Canada Square Canary Wharf London E14 5DY. Change occurred on 2016-06-27. Company's previous address: 4100 Park Approach Thorpe Park Leeds LS15 8GB.
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-07
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed nickel energy supply LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-01
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-14
filed on: 5th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-08-18
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-18
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-18
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4100 Park Approach Thorpe Park Leeds LS15 8GB. Change occurred on 2015-08-19. Company's previous address: Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England.
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-18
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-18
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, October 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
AD01 |
New registered office address Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN. Change occurred on 2014-10-14. Company's previous address: Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England.
filed on: 14th, October 2014
|
address |
Free Download
(1 page)
|