- Company Overview for ENERGEMA LIMITED (03707985)
- Filing history for ENERGEMA LIMITED (03707985)
- People for ENERGEMA LIMITED (03707985)
- More for ENERGEMA LIMITED (03707985)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2011 | DS01 | Application to strike the company off the register | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
16 Feb 2010 | AR01 |
Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-02-16
|
|
25 Mar 2009 | 363a | Return made up to 04/02/09; full list of members | |
25 Mar 2009 | 288c | Director's Change of Particulars / david abraham / 07/04/2007 / HouseName/Number was: 77, now: 196; Street was: nicholas gardens, now: hughenden road; Post Code was: HP13 6JG, now: HP13 5PD; Occupation was: company director, now: it consultant | |
17 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
16 Mar 2009 | 288c | Secretary's Change of Particulars / hanover secretaries LIMITED / 24/08/2007 / HouseName/Number was: , now: waverley house 7-12; Street was: apollo house, now: noel street; Area was: 56 new bond street, now: ; Post Code was: W1S 1RG, now: W1F 8GQ | |
16 Mar 2009 | 363a | Return made up to 04/02/08; full list of members | |
06 Mar 2009 | 288c | Director's Change of Particulars / david opasanya / 31/12/2008 / Middle Name/s was: , now: abiodun; Surname was: opasanya, now: abraham; HouseName/Number was: , now: 77; Street was: 77 nicholas gardens, now: nicholas gardens | |
29 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Dec 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: apollo house 56 new bond street london W1S 1RG | |
13 Jun 2007 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
25 Apr 2007 | 288b | Director resigned | |
10 Mar 2007 | 363s | Return made up to 04/02/07; full list of members | |
21 Jul 2006 | AA | Total exemption full accounts made up to 31 August 2005 | |
15 Mar 2006 | 363s | Return made up to 04/02/06; full list of members | |
15 Mar 2006 | 363(288) |
Director's particulars changed
|
|
14 Oct 2005 | AA | Total exemption full accounts made up to 31 August 2004 | |
02 Mar 2005 | 363s | Return made up to 04/02/05; full list of members | |
02 Mar 2005 | 363(288) |
Director's particulars changed
|
|
15 Jul 2004 | AA | Total exemption full accounts made up to 31 August 2003 | |
25 Feb 2004 | 363s | Return made up to 04/02/04; full list of members |