- Company Overview for ENIO ENERGY MANAGEMENT LTD (07240227)
- Filing history for ENIO ENERGY MANAGEMENT LTD (07240227)
- People for ENIO ENERGY MANAGEMENT LTD (07240227)
- More for ENIO ENERGY MANAGEMENT LTD (07240227)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | DS01 | Application to strike the company off the register | |
30 May 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Nick Franklin on 31 July 2012 | |
23 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2012
|
|
23 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
21 May 2012 | AD01 | Registered office address changed from C/O Enio Energy Management Ltd 5 Warwick Street Oxford OX4 1SZ England on 21 May 2012 | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Dec 2011 | CH03 | Secretary's details changed for Mr Robert Mitchell Pender on 3 December 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from Apt 17 18 Point Pleasant London SW18 1GG England on 12 December 2011 | |
08 Aug 2011 | AP01 | Appointment of Mr Nick Franklin as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Darius Ziatabari as a director | |
27 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
30 Apr 2010 | NEWINC | Incorporation |