- Company Overview for ENEGI FINANCE LIMITED (06587765)
- Filing history for ENEGI FINANCE LIMITED (06587765)
- People for ENEGI FINANCE LIMITED (06587765)
- More for ENEGI FINANCE LIMITED (06587765)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
28 Apr 2020 | DS01 | Application to strike the company off the register | |
22 Jan 2020 | AP03 | Appointment of Mr Frank Jackson as a secretary on 17 January 2020 | |
22 Jan 2020 | AP01 | Appointment of Mr Frank Jackson as a director on 17 January 2020 | |
17 Jan 2020 | TM01 | Termination of appointment of Damian Alan Minty as a director on 17 January 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Damian Minty as a secretary on 17 January 2020 | |
17 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
08 May 2019 | TM01 | Termination of appointment of Alan Michael Minty as a director on 23 January 2019 | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jul 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | AD01 | Registered office address changed from 44 Peter St Manchester M2 5GP to 5th Floor, Castlefield House Liverpool Road Manchester M3 4SB on 11 December 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|