Advanced company searchLink opens in new window

FOREVERENERGY EUROPE LIMITED

Company number 07366470

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 AD01 Registered office address changed from C/O Ksl Accountants & Business Advisors 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB England to 8 Spur Road Cosham Portsmouth PO6 3EB on 8 October 2014
20 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2013 AD01 Registered office address changed from C/O Sean Lovell 3 Cricketers Close Cricketers Close Hawkinge Folkestone Kent CT18 7NH England on 13 June 2013
07 Jun 2013 TM01 Termination of appointment of Sean Patrick Anthony Lovell as a director on 7 June 2013
16 May 2013 AD01 Registered office address changed from 8 Spur Road Cosham Portsmouth PO6 3EB United Kingdom on 16 May 2013
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2012 TM01 Termination of appointment of Melvyn Stuart Todd as a director on 1 July 2012
13 Jul 2012 AP01 Appointment of Mr Sean Patrick Anthony Lovell as a director on 1 July 2012
13 Jul 2012 TM02 Termination of appointment of Melvyn Stuart Todd as a secretary on 1 July 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 May 2012 AD01 Registered office address changed from 7 Lampeter Avenue Drayton Portsmouth Hampshire PO6 2AL England on 28 May 2012
23 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
25 Aug 2011 TM01 Termination of appointment of Sean Lovell as a director
06 Sep 2010 NEWINC Incorporation