Advanced company searchLink opens in new window

SHAPE ENERGY LIMITED

Company number 06905427

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)
26 May 2011 AD03 Register(s) moved to registered inspection location
26 May 2011 AD03 Register(s) moved to registered inspection location
26 May 2011 AD03 Register(s) moved to registered inspection location
26 May 2011 AD03 Register(s) moved to registered inspection location
26 May 2011 AD03 Register(s) moved to registered inspection location
26 May 2011 AD02 Register inspection address has been changed
13 May 2011 TM02 Termination of appointment of Ovalsec Limited as a secretary
13 May 2011 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 13 May 2011
08 Apr 2011 TM01 Termination of appointment of Mark Tucker as a director
17 Feb 2011 SH02 Sub-division of shares on 9 November 2010
17 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 February 2011
  • GBP 332.000
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 329.00
15 Feb 2011 CC04 Statement of company's objects
15 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 June 2010
  • GBP 315
15 Feb 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2011 AP01 Appointment of Abid Kazim as a director
19 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
06 Oct 2010 AP04 Appointment of Ovalsec Limited as a secretary
06 Oct 2010 AD01 Registered office address changed from Norman House 58 Norman Avenue Abingdon Oxfordshire OX14 2HL England on 6 October 2010
18 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Richard Peter Haywood on 14 May 2010
18 Jun 2010 TM01 Termination of appointment of Abid Kazim as a director
14 May 2009 NEWINC Incorporation