- Company Overview for ENERGENIS MANAGEMENT LTD (07097431)
- Filing history for ENERGENIS MANAGEMENT LTD (07097431)
- People for ENERGENIS MANAGEMENT LTD (07097431)
- More for ENERGENIS MANAGEMENT LTD (07097431)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2017 | DS01 | Application to strike the company off the register | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
25 Oct 2017 | PSC01 | Notification of Jaqueline Mitchell as a person with significant control on 17 January 2017 | |
25 Oct 2017 | AP01 | Appointment of Miss Jaqueline Mitchell as a director on 17 January 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Christopher Clive Bryan as a director on 17 January 2017 | |
25 Oct 2017 | PSC07 | Cessation of Christopher Clive Bryan as a person with significant control on 17 January 2017 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
14 Dec 2011 | CH03 | Secretary's details changed for Miss Jacqueline Mitchell on 7 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Mr. Christopher Clive Bryan on 7 December 2011 | |
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 14 June 2011
|
|
11 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |