- Company Overview for ENERG CAPITAL LIMITED (07356894)
- Filing history for ENERG CAPITAL LIMITED (07356894)
- People for ENERG CAPITAL LIMITED (07356894)
- More for ENERG CAPITAL LIMITED (07356894)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2013 | DS01 | Application to strike the company off the register | |
22 Dec 2012 | TM01 | Termination of appointment of Johannes Gustav Pauw as a director on 21 December 2012 | |
22 Dec 2012 | TM01 | Termination of appointment of Edward James Probert Evans as a director on 21 December 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr. Johannes Gustav Pauw as a director on 5 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Bernie O'neill as a director on 26 November 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of Norman Theodore Noland as a director on 26 November 2012 | |
05 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Oct 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-10-24
|
|
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
07 Mar 2012 | TM01 | Termination of appointment of John Whatley as a director on 6 March 2012 | |
28 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Oct 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
28 Oct 2011 | AD01 | Registered office address changed from 30 Moorland Road Hemel Hempstead Hertfordshire HP1 1NH United Kingdom on 28 October 2011 | |
28 Oct 2011 | AD02 | Register inspection address has been changed | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
03 Mar 2011 | CH01 | Director's details changed for Mr. Norman Theodore Noland on 1 March 2011 | |
17 Feb 2011 | SH02 | Sub-division of shares on 24 January 2011 | |
07 Feb 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 30 June 2011 | |
28 Jan 2011 | MA | Memorandum and Articles of Association | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2011 | AP01 | Appointment of Mr. Norman Theodore Noland as a director | |
08 Dec 2010 | AP01 | Appointment of Mr. John Whatley as a director | |
08 Dec 2010 | AP01 | Appointment of Mr. Edward James Probert Evans as a director |