Advanced company searchLink opens in new window

ENERGY ISLAND SILEX LTD.

Company number 07566446

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
13 May 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
12 Apr 2019 TM01 Termination of appointment of Johnaton Grech as a director on 28 December 2018
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016 CH01 Director's details changed for Mr Alexander Maximilian John Michaelis on 2 April 2016
10 May 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
10 May 2016 TM01 Termination of appointment of John Dominic Michaelis as a director on 21 December 2015
10 May 2016 TM02 Termination of appointment of Patrick John Abrams as a secretary on 10 March 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
16 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Apr 2014 CH03 Secretary's details changed for Patrick John Abrams on 24 April 2014
03 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
03 Apr 2014 CH01 Director's details changed for John Dominic Michaelis on 3 April 2014
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders