- Company Overview for ETI ENERGY LIMITED (07108169)
- Filing history for ETI ENERGY LIMITED (07108169)
- People for ETI ENERGY LIMITED (07108169)
- More for ETI ENERGY LIMITED (07108169)
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
|
|
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
|
|
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
|
|
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
|
|
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 |