Advanced company searchLink opens in new window

ENEGI FINANCE LIMITED

Company number 06587765

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 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
  • GBP 7,150,953
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
  • GBP 7,150,953
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
  • GBP 7,150,953