Advanced company searchLink opens in new window

ENERGY DESCENT LTD

Company number 07246203

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2014 DS01 Application to strike the company off the register
22 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-22
  • GBP 99.99999
22 Jun 2014 CH01 Director's details changed for Mr Aramis Lynton Tonks on 28 April 2013
23 Dec 2013 AA Accounts made up to 30 April 2013
23 Dec 2013 TM01 Termination of appointment of Nicholas Paul Sheehan as a director on 23 December 2013
23 Dec 2013 TM01 Termination of appointment of Gary Houghton as a director on 23 December 2013
23 Dec 2013 AD01 Registered office address changed from Exchange House 12 - 14 the Crescent Taunton Somerset TA1 4EB England on 23 December 2013
22 Jul 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
16 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Mr Gary Houghton on 1 May 2012
08 Jun 2012 CH01 Director's details changed for Mr Nicholas Paul Sheehan on 1 May 2012
22 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Sep 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 April 2011
12 Sep 2011 AP01 Appointment of Mr Aramis Lynton Tonks as a director on 9 September 2011
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
31 Aug 2011 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY England on 31 August 2011
26 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
07 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted