- Company Overview for ENERGIMASTER LIMITED (06809668)
- Filing history for ENERGIMASTER LIMITED (06809668)
- People for ENERGIMASTER LIMITED (06809668)
- More for ENERGIMASTER LIMITED (06809668)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2023 | DS01 | Application to strike the company off the register | |
20 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 16 Sheep Street Shipston-on-Stour CV36 4AF on 29 July 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
08 Feb 2016 | AD01 | Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016 | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
22 Apr 2013 | TM01 | Termination of appointment of Philip Davies as a director |