- Company Overview for CRACKING ENERGY MACHINES LIMITED (07135097)
- Filing history for CRACKING ENERGY MACHINES LIMITED (07135097)
- People for CRACKING ENERGY MACHINES LIMITED (07135097)
- Charges for CRACKING ENERGY MACHINES LIMITED (07135097)
- More for CRACKING ENERGY MACHINES LIMITED (07135097)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AD01 | Registered office address changed from The Office Building Gatwick Road Crawley West Sussex RH10 9RZ to Unit 15 Broadground Road Lakeside Redditch Worcestershire B98 8YP on 6 May 2015 | |
09 Mar 2015 | MR01 | ||
13 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Nov 2014 | MR01 | Registration of charge 071350970003, created on 4 November 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
29 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 May 2011
|
|
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
15 Oct 2010 | AP01 | Appointment of Dr Giorgio Pecci as a director | |
30 Sep 2010 | AD01 | Registered office address changed from Poppins Herons Lea New Domewood West Sussex RH10 3HE United Kingdom on 30 September 2010 | |
19 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 18 March 2010
|
|
03 Mar 2010 | CH01 | Director's details changed for Dr Graham Nicholl on 2 March 2010 | |
25 Feb 2010 | AP01 | Appointment of Dr Graham Nicholl as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director |