Advanced company searchLink opens in new window

EJF ENERGY LIMITED

Company number 06566521

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)
06 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from 46 Nova Road Croydon CR0 2TL England to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on 23 April 2018
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
26 Jul 2016 AD01 Registered office address changed from Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP to 46 Nova Road Croydon CR0 2TL on 26 July 2016
19 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3,600
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,600
02 Jun 2015 TM01 Termination of appointment of Paolo Sangiovanni as a director on 16 April 2014
03 Feb 2015 AD01 Registered office address changed from Suite G.10.06, Lombard House 2 Purley Way Croydon CR0 3JP to Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP on 3 February 2015
11 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3,600
11 Jun 2014 CH01 Director's details changed for Mr Valerio Laghezza on 28 May 2014
11 Jun 2014 TM02 Termination of appointment of Nbg International Partners Limited as a secretary
06 May 2014 CERTNM Company name changed carrastil LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
06 May 2014 CONNOT Change of name notice
28 Apr 2014 AP01 Appointment of Paolo Sangiovanni as a director
24 Apr 2014 AD01 Registered office address changed from Nkp House 3Rd Floor Front 93-95 Borough High Street London SE1 1NL England on 24 April 2014
25 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Jul 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
01 Jul 2013 CH04 Secretary's details changed for Nbg International Partners Limited on 27 June 2013
28 Jun 2013 TM01 Termination of appointment of Kazi Nasser as a director
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders