ENERGY EQUITY RESOURCES (NORWAY) LIMITED
Company number 05216866
- Company Overview for ENERGY EQUITY RESOURCES (NORWAY) LIMITED (05216866)
- Filing history for ENERGY EQUITY RESOURCES (NORWAY) LIMITED (05216866)
- People for ENERGY EQUITY RESOURCES (NORWAY) LIMITED (05216866)
- Charges for ENERGY EQUITY RESOURCES (NORWAY) LIMITED (05216866)
- Insolvency for ENERGY EQUITY RESOURCES (NORWAY) LIMITED (05216866)
- More for ENERGY EQUITY RESOURCES (NORWAY) LIMITED (05216866)
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) |
---|---|---|---|
10 May 2024 | WU07 | Progress report in a winding up by the court | |
11 May 2023 | WU07 | Progress report in a winding up by the court | |
03 May 2022 | WU07 | Progress report in a winding up by the court | |
29 Apr 2021 | WU07 | Progress report in a winding up by the court | |
05 Jun 2020 | WU07 | Progress report in a winding up by the court | |
03 Apr 2019 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 3 April 2019 | |
02 Apr 2019 | WU04 | Appointment of a liquidator | |
21 Mar 2019 | COCOMP | Order of court to wind up | |
17 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
26 Apr 2018 | TM01 | Termination of appointment of Godswill Sunday Ihetu as a director on 11 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Olivia Ada Okonji as a director on 11 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Godswill Sunday Ihetu as a director on 11 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Olivia Ada Okonji as a director on 11 April 2018 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
16 Mar 2017 | AA | Full accounts made up to 31 December 2014 | |
11 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
15 Sep 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
28 Jun 2016 | AD01 | Registered office address changed from 2nd Floor 35 Portman Square London W1H 6LR to 86-90 Paul Street London 86-90 Paul Street London London London EC2A 4NE on 28 June 2016 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
03 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 6 February 2015
|