- Company Overview for ENERGYSCOPE LIMITED (06955140)
- Filing history for ENERGYSCOPE LIMITED (06955140)
- People for ENERGYSCOPE LIMITED (06955140)
- More for ENERGYSCOPE LIMITED (06955140)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2022 | DS01 | Application to strike the company off the register | |
28 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Apr 2021 | PSC04 | Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 1 September 2020 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Benjamin William Henry Grinnall on 1 September 2020 | |
27 Apr 2021 | CH01 | Director's details changed for Mrs Jemma Jade Grinnall on 1 September 2020 | |
27 Apr 2021 | PSC04 | Change of details for Mr Benjamin William Henry Grinnall as a person with significant control on 1 September 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 6 January 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Jul 2020 | PSC04 | Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 6 January 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mrs Jemma Jade Grinnall on 28 April 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 28 April 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Benjamin William Henry Grinnall as a person with significant control on 28 April 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Benjamin William Henry Grinnall on 28 April 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 86 Drakefield Road London SW17 8RR England to Swinford House Albion Street Brierley Hill DY5 3EE on 9 June 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
29 Aug 2018 | PSC04 | Change of details for Mrs Jemma Jade Grinnall as a person with significant control on 24 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Mr Benjamin William Henry Grinnall as a person with significant control on 24 August 2018 |