- Company Overview for ICENI ENERGY 2 LIMITED (07692973)
- Filing history for ICENI ENERGY 2 LIMITED (07692973)
- People for ICENI ENERGY 2 LIMITED (07692973)
- More for ICENI ENERGY 2 LIMITED (07692973)
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) |
---|---|---|---|
20 Jul 2017 | PSC07 | Cessation of Andrew Hilton as a person with significant control on 14 July 2017 | |
27 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
04 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 9 November 2016
|
|
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | AP01 | Appointment of Mr Vivek Sharma as a director on 16 September 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Ian John Preston as a director on 16 September 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
13 Jul 2016 | TM02 | Termination of appointment of Annette Ward as a secretary on 14 June 2016 | |
28 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2016
|
|
28 Jun 2016 | SH03 | Purchase of own shares. | |
20 Jun 2016 | TM01 | Termination of appointment of Annette Ward as a director on 15 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Abigail Ward as a director on 14 June 2016 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Andrew George Hilton on 9 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Thomas George Hilton on 9 November 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH01 | Director's details changed for Mr Thomas George Hilton on 1 April 2015 | |
01 May 2015 | CH01 | Director's details changed for Mr Andrew George Hilton on 10 March 2015 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
26 Apr 2015 | CH01 | Director's details changed for Mr Thomas George Hilton on 10 March 2015 | |
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
21 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|