- Company Overview for AGES ENERGY LTD. (07695922)
- Filing history for AGES ENERGY LTD. (07695922)
- People for AGES ENERGY LTD. (07695922)
- More for AGES ENERGY LTD. (07695922)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
24 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 December 2014 | |
21 Nov 2014 | CERTNM |
Company name changed africa growth and energy solutions LTD.\certificate issued on 21/11/14
|
|
28 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | TM01 | Termination of appointment of Sarah Berzon as a director on 15 August 2014 | |
29 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jun 2014 | CERTNM |
Company name changed solar era LTD\certificate issued on 24/06/14
|
|
24 Jun 2014 | AD01 | Registered office address changed from 3J Berol House 25 Ashley Road London N17 9LJ United Kingdom on 24 June 2014 | |
13 Jun 2014 | CONNOT | Change of name notice | |
06 Sep 2013 | AR01 | Annual return made up to 10 August 2013 with full list of shareholders | |
06 Sep 2013 | TM01 | Termination of appointment of Taurean Von Rollock as a director | |
06 Sep 2013 | CH01 | Director's details changed for Sophie Johnson on 1 May 2013 | |
06 Sep 2013 | CH01 | Director's details changed for Ms Sarah Berzon on 1 May 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from 3F Berol House 25 Ashley Road London N17 9LJ on 6 September 2013 | |
13 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 13 August 2013
|
|
13 Aug 2013 | SH03 | Purchase of own shares. | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Sophie Johnson on 1 August 2012 | |
23 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 10 August 2011
|
|
23 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders |