- Company Overview for PROMOENERGY LIMITED (07397399)
- Filing history for PROMOENERGY LIMITED (07397399)
- People for PROMOENERGY LIMITED (07397399)
- More for PROMOENERGY LIMITED (07397399)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Oct 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
04 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
28 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 May 2015 | AD01 | Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 8 May 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Mr Jose Maria Pinar Celestino on 1 August 2014 | |
27 Nov 2013 | CH01 | Director's details changed for Mr Rafael Curado-Molini Alvarez on 26 November 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | CH01 | Director's details changed for Mr Rafael Curado-Molini Alvarez on 11 October 2013 | |
29 Jul 2013 | AP01 | Appointment of Mr Rafael Curado-Molini Alvarez as a director | |
08 May 2013 | CH01 | Director's details changed for Mr Jose Maria Pinar on 8 May 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from Unit a3 (10)Copley Mill St Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF England on 24 April 2013 | |
11 Apr 2013 | TM01 | Termination of appointment of Rafael Curado-Molini as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Peter Legg as a director | |
11 Apr 2013 | TM01 | Termination of appointment of James Bracegirdle as a director |