Advanced company searchLink opens in new window

ETI ENERGY LIMITED

Company number 07108169

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jul 2015 AD01 Registered office address changed from 1 Stanton Cottages, Middle Road Stanton St. John Oxford OX33 1EY England to 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT on 12 July 2015
12 May 2015 AD01 Registered office address changed from 5 Burns Close Long Crendon Aylesbury Buckinghamshire HP18 9BX to 1 Stanton Cottages, Middle Road Stanton St. John Oxford OX33 1EY on 12 May 2015
02 Mar 2015 TM02 Termination of appointment of Russell Edward Warner as a secretary on 1 January 2015
12 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
28 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
20 Nov 2013 TM01 Termination of appointment of Adam Powell as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
21 Dec 2012 TM01 Termination of appointment of Jogesh Bhandari as a director
07 Nov 2012 AP01 Appointment of Naved Syed as a director
07 Nov 2012 AP01 Appointment of Adam Powell as a director
06 Nov 2012 AP03 Appointment of Russell Edward Warner as a secretary
06 Nov 2012 TM01 Termination of appointment of Raymond Nash as a director
23 Oct 2012 AP01 Appointment of Mr Jogesh Kumar Bhandari as a director
16 Oct 2012 CERTNM Company name changed staffsalary LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
16 Oct 2012 CONNOT Change of name notice
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010