Advanced company searchLink opens in new window

ENERGYA LIMITED

Company number 05381977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
10 Jun 2022 AA01 Previous accounting period extended from 29 September 2021 to 29 March 2022
04 May 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
19 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
11 Mar 2019 CH03 Secretary's details changed for Cinzia Bassanese on 11 March 2019
11 Mar 2019 CH01 Director's details changed for Ms Paola Bassanese on 11 March 2019
21 Sep 2018 AA Micro company accounts made up to 30 September 2017
05 Sep 2018 PSC04 Change of details for Ms Paola Bassanese as a person with significant control on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Ms Paola Bassanese on 4 September 2018
04 Sep 2018 PSC04 Change of details for Ms Paola Bassanese as a person with significant control on 4 September 2018
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
02 May 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
24 Apr 2018 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 24 April 2018
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1