- Company Overview for ENERG8 GROUP LTD (06008592)
- Filing history for ENERG8 GROUP LTD (06008592)
- People for ENERG8 GROUP LTD (06008592)
- More for ENERG8 GROUP LTD (06008592)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AR01 |
Annual return made up to 24 November 2012
Statement of capital on 2013-11-21
|
|
20 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AD01 | Registered office address changed from 1C Bowden Place Meadowfield Durham Durham DH7 8TB on 5 November 2013 | |
28 Oct 2013 | AD01 | Registered office address changed from 3 City West Business Park St Johns Road Meadowfield Durham DH7 8ER on 28 October 2013 | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | AD01 | Registered office address changed from Unit 8 Evans Business Centre Belmont Industrial Estate Durham DH1 1SE United Kingdom on 18 December 2012 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 May 2011 | AD01 | Registered office address changed from C/O Simply Additions Ltd Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 24 May 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
30 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jul 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 January 2010 | |
17 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Jan 2010 | CH03 | Secretary's details changed for Ms Melanie Ann Farrier on 24 November 2009 | |
16 Jan 2010 | CH01 | Director's details changed for Ms Melanie Ann Farrier on 22 December 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 11 December 2009 | |
30 Jun 2009 | 288b | Appointment terminated director lisa winsper | |
27 Mar 2009 | 363a | Return made up to 24/11/08; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
07 Feb 2008 | 288b | Director resigned |