Advanced company searchLink opens in new window

ENERGY PURE LTD

Company number 05851990

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)
01 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2009 AA Accounts made up to 30 June 2009
20 Aug 2009 363a Return made up to 20/06/09; full list of members
20 Aug 2009 288c Director's Change of Particulars / mateusz moscicki / 05/08/2009 / HouseName/Number was: 8 norfolk heights, now: flat 7; Street was: church road, now: 8-18 inverness terrace; Post Town was: tunbridge wells, now: bayswater; Region was: kent, now: london; Post Code was: TN1 1JB, now: W2 3HU; Country was: , now: united kingdom
19 Dec 2008 288c Director's Change of Particulars / mateusz moscicki / 01/11/2008 / HouseName/Number was: , now: 8 norfolk heights; Street was: 177A peckham rye, now: church road; Post Town was: london, now: tunbridge wells; Region was: , now: kent; Post Code was: SE15 3HZ, now: TN1 1JB
24 Nov 2008 AA Accounts made up to 30 June 2008
28 Jul 2008 363a Return made up to 20/06/08; full list of members
02 Nov 2007 363a Return made up to 20/06/07; full list of members
29 Oct 2007 288a New secretary appointed
29 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Aug 2007 AA Accounts made up to 30 June 2007
07 Aug 2007 288a New secretary appointed
10 Mar 2007 288c Director's particulars changed
04 Dec 2006 287 Registered office changed on 04/12/06 from: trojan house 34 arcadia avenue london N3 2JU
28 Nov 2006 287 Registered office changed on 28/11/06 from: unit 6 cooksoe farm, chicheley newport pagnell buckinghamshire MK16 9JP
28 Nov 2006 288b Secretary resigned
17 Jul 2006 288a New director appointed
17 Jul 2006 288a New secretary appointed
10 Jul 2006 288b Secretary resigned
10 Jul 2006 288b Director resigned
20 Jun 2006 NEWINC Incorporation