- Company Overview for EJF ENERGY LIMITED (06566521)
- Filing history for EJF ENERGY LIMITED (06566521)
- People for EJF ENERGY LIMITED (06566521)
- More for EJF ENERGY LIMITED (06566521)
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
|
|
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
|
|
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
|
|
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
|
|
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 |