Advanced company searchLink opens in new window

SMARTER ENERGY HOLDINGS LTD

Company number 06585902

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
23 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60
23 Jul 2014 AD02 Register inspection address has been changed from 1 Achilles Road London NW6 1DZ England to Unit 4 Elmgrove Road Crystal Way Harrow Middlesex HA1 2HP
22 Jul 2014 CH01 Director's details changed for Mrs Kelly Hunter on 1 October 2009
28 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2013
28 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2013
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2014 AP03 Appointment of Mrs Kelly Hunter as a secretary
16 Jan 2014 AD01 Registered office address changed from , 1 Achilles Road, London, NW6 1DZ on 16 January 2014
16 Jan 2014 TM02 Termination of appointment of Capstone Associates as a secretary
14 Jan 2014 TM01 Termination of appointment of Phillip Scalzo as a director
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28
  • ANNOTATION A second filed AR01 was registered on 28TH May 2014
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 100,000
06 Dec 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH May 2014
06 Dec 2013 AD02 Register inspection address has been changed from 4 Crystal Way Elmgrove Road Harrow Middlesex HA1 2HP England
06 Dec 2013 AD01 Registered office address changed from , 4 Crystal Way, Elmgrove Road, Harrow, Middlesex, HA1 2HP, United Kingdom on 6 December 2013
25 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
02 Oct 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
20 Sep 2012 CERTNM Company name changed witches solar park LTD\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
14 Sep 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
14 Sep 2012 CONNOT Change of name notice
21 Mar 2012 CERTNM Company name changed smarter energy holdings LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution