- Company Overview for ENERTRADE COMPANY LIMITED (05984790)
- Filing history for ENERTRADE COMPANY LIMITED (05984790)
- People for ENERTRADE COMPANY LIMITED (05984790)
- More for ENERTRADE COMPANY LIMITED (05984790)
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 2019 | TM01 | Termination of appointment of James William Duffy as a director on 12 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Ms Grazia Biancotti as a director on 12 February 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England to 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT on 29 January 2019 | |
29 Oct 2018 | AD01 | Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ to 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ on 29 October 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
20 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
08 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
19 Nov 2013 | AP01 | Appointment of Mr James William Duffy as a director | |
19 Nov 2013 | TM01 | Termination of appointment of Luca Doimi as a director | |
19 Nov 2013 | AD01 | Registered office address changed from 30 Arminger Road London W12 7BB on 19 November 2013 | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
09 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jun 2011 | RESOLUTIONS |
Resolutions
|