- Company Overview for SOLUTIONS 4 ENERGY LIMITED (04948041)
- Filing history for SOLUTIONS 4 ENERGY LIMITED (04948041)
- People for SOLUTIONS 4 ENERGY LIMITED (04948041)
- Charges for SOLUTIONS 4 ENERGY LIMITED (04948041)
- More for SOLUTIONS 4 ENERGY LIMITED (04948041)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2016 | DS01 | Application to strike the company off the register | |
20 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
13 Oct 2015 | AD01 | Registered office address changed from Countrywide House Freebournes Road Witham Essex CM8 3UN to C/O Adaxia Capital Partners Llp Metal Box Factory Great Guildford Street London SE1 0HS on 13 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Mizanal Choudhury as a director on 7 October 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Dec 2014 | AP01 | Appointment of Mr Mizanal Choudhury as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Julie Mckeown as a director on 19 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | AA01 | Change of accounting reference date | |
09 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 May 2013 | AA | Full accounts made up to 31 July 2012 | |
04 Apr 2013 | CH01 | Director's details changed for Andrew Holmes on 4 April 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
05 Nov 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
16 Jul 2012 | AA | Full accounts made up to 31 July 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
02 Dec 2011 | TM01 | Termination of appointment of Terrence Bentley as a director | |
01 Nov 2011 | TM01 | Termination of appointment of Terrence Bentley as a director | |
05 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
26 Nov 2010 | AUD | Auditor's resignation | |
03 Nov 2010 | AD01 | Registered office address changed from Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA on 3 November 2010 | |
03 Nov 2010 | TM02 | Termination of appointment of Glenn Snowling as a secretary |