- Company Overview for PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED (06342761)
- Filing history for PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED (06342761)
- People for PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED (06342761)
- More for PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED (06342761)
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) |
---|---|---|---|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
26 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Mr Michael Avison on 1 September 2011 | |
13 Aug 2012 | CH01 | Director's details changed for Ms Aicha Marouane on 1 September 2011 | |
13 Aug 2012 | CH03 | Secretary's details changed for Mr Michael Avison on 1 September 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
22 Sep 2011 | AD01 | Registered office address changed from Oppenheim and Co Ltd 52 Great Eastern Street Shoreditch London EC2A 3EP England on 22 September 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Ms Aicha Marouane on 30 October 2009 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Michael Avison on 30 October 2009 | |
21 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2009 | 363a | Return made up to 13/08/09; full list of members | |
26 Aug 2009 | 287 | Registered office changed on 26/08/2009 from 52 oppenheim and co LTD great eastern street shoreditch london EC2A 3EP england | |
26 Aug 2009 | 288c | Director's change of particulars / aicha marouane / 22/07/2009 | |
26 Aug 2009 | 288c | Director and secretary's change of particulars / michael avison / 22/07/2009 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 52 great eastern street london EC2A 3EP |