Advanced company searchLink opens in new window

ENERGIE FUTURE PLC

Company number 07080042

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 TM01 Termination of appointment of Paul Rigby as a director on 17 October 2013
23 Aug 2013 TM02 Termination of appointment of Paul Rigby as a secretary on 23 August 2013
18 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 allotment date 04/06/2013
01 Jul 2013 TM01 Termination of appointment of Stuart Riemer Dykstra as a director on 6 June 2013
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 4 June 2013
  • GBP 2,810,625.182
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2013
29 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Mr Raymond Charles Pilcher on 10 May 2013
28 May 2013 CH01 Director's details changed for Mr Stuart Riemer Dykstra on 10 May 2013
09 May 2013 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW England on 9 May 2013
09 May 2013 AP03 Appointment of Mr Paul Rigby as a secretary on 2 April 2013
15 Apr 2013 AA Full accounts made up to 30 November 2011
11 Apr 2013 AA01 Previous accounting period shortened from 30 November 2012 to 30 June 2012
27 Nov 2012 TM02 Termination of appointment of Clifford & Co Secretaries Limited as a secretary on 27 November 2012
17 Sep 2012 AP01 Appointment of Mr Paul Rigby as a director on 14 September 2012
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 CERTNM Company name changed true green led PLC\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-07-20
13 Aug 2012 CONNOT Change of name notice
03 Jul 2012 TM01 Termination of appointment of Richard Malcolm Sealy as a director on 3 July 2012
24 Feb 2012 AP01 Appointment of Mr Raymond Charles Pilcher as a director on 24 February 2012
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 2,810,585.18
24 Feb 2012 TM01 Termination of appointment of Kyung Jai Youh as a director on 24 February 2012
24 Feb 2012 TM01 Termination of appointment of Thomas Ungchun Yi as a director on 24 February 2012