- Company Overview for XPERT ENERGY LTD (07522324)
- Filing history for XPERT ENERGY LTD (07522324)
- People for XPERT ENERGY LTD (07522324)
- Charges for XPERT ENERGY LTD (07522324)
- More for XPERT ENERGY LTD (07522324)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
06 Mar 2018 | PSC01 | Notification of Peter Rokvic as a person with significant control on 6 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
30 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
06 Aug 2013 | AD01 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England on 6 August 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of Geoffrey Cole as a director | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
12 Jul 2012 | AA01 | Current accounting period extended from 29 February 2012 to 31 July 2012 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2012 | SH02 | Sub-division of shares on 1 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Mr Peter Rokvic as a director | |
25 May 2011 | AP01 | Appointment of Mrs Sarah Dawn Jones as a director |