- Company Overview for FUTURE ENERGY LIMITED (03536276)
- Filing history for FUTURE ENERGY LIMITED (03536276)
- People for FUTURE ENERGY LIMITED (03536276)
- More for FUTURE ENERGY LIMITED (03536276)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2015 | DS01 | Application to strike the company off the register | |
08 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Aug 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
11 Jul 2014 | TM01 | Termination of appointment of Danny Agarwal as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 23 August 2013 | |
17 Jun 2013 | CH01 | Director's details changed for Mr Michael William Charters on 17 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
20 Feb 2013 | AD01 | Registered office address changed from C/O Itax-Consulting St Clement's House 27 Clement's Lane London EC4N 7AE England on 20 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
17 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Nov 2011 | AP01 | Appointment of Mr Danny Agarwal as a director | |
19 Apr 2011 | AP01 | Appointment of Mr Michael William Charters as a director | |
18 Apr 2011 | AD01 | Registered office address changed from 18 Badger Sett Blandford St. Mary Blandford Forum Dorset DT11 9QL United Kingdom on 18 April 2011 | |
17 Apr 2011 | TM02 | Termination of appointment of Zoe Morgan as a secretary | |
17 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
03 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Mr Peter Morgan on 27 March 2010 | |
03 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |