Advanced company searchLink opens in new window

ENERGX MARKETS LIMITED

Company number 06857184

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2011 AD01 Registered office address changed from 5th Floor May Brook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 1 July 2011
29 Jun 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 75
29 Jun 2011 TM01 Termination of appointment of Adam Thompson as a director
28 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
12 Oct 2010 TM02 Termination of appointment of Christie Fowler as a secretary
27 Sep 2010 TM01 Termination of appointment of Steven Bell as a director
10 Sep 2010 AP01 Appointment of Stuart Phillipson Bell as a director
25 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-01
20 Aug 2010 AP01 Appointment of Mr Adam Thompson as a director
18 Aug 2010 CONNOT Change of name notice
16 Aug 2010 AP01 Appointment of Steven Bell as a director
11 Aug 2010 TM01 Termination of appointment of a director
11 Aug 2010 TM01 Termination of appointment of Dennis Barron as a director
02 Aug 2010 AD01 Registered office address changed from Suite 206 Jubilee House Brentwood Essex CM13 3FR on 2 August 2010
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 TM01 Termination of appointment of Christie Fowler as a director
01 May 2009 287 Registered office changed on 01/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
30 Apr 2009 288a Director and secretary appointed christie fowler
24 Mar 2009 NEWINC Incorporation