Advanced company searchLink opens in new window

24/7 ENERGY LIMITED

Company number 05864749

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AP01 Appointment of Jane Elizabeth Vinson as a director
07 Apr 2010 TM01 Termination of appointment of Alistair Brew as a director
06 Apr 2010 AA Total exemption full accounts made up to 31 December 2008
10 Jul 2009 363a Return made up to 03/07/09; full list of members
22 Sep 2008 AA Accounts made up to 31 July 2007
21 Aug 2008 88(2) Ad 18/08/08 gbp si 2277400@0.01=22774 gbp ic 2/22776
21 Aug 2008 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
21 Aug 2008 122 S-div
21 Aug 2008 123 Gbp nc 30000/59900 18/08/08
21 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 18/08/2008
21 Aug 2008 88(2) Ad 18/08/08 gbp si 1@1=1 gbp ic 1/2
21 Aug 2008 287 Registered office changed on 21/08/2008 from 62 wilson street london EC2A 2BU
21 Aug 2008 288b Appointment Terminated Director keith chapman
21 Aug 2008 288b Appointment Terminated Secretary c & p company secretaries LIMITED
21 Aug 2008 288a Director appointed alistair jeremy brew
21 Aug 2008 288a Director appointed clive ian garrard
21 Aug 2008 288a Secretary appointed craig david grant
28 Jul 2008 363a Return made up to 03/07/08; full list of members
07 Aug 2007 363a Return made up to 03/07/07; full list of members
03 Jul 2006 NEWINC Incorporation