Advanced company searchLink opens in new window

AGES ENERGY LTD.

Company number 07695922

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)
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
  • GBP 5
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
28 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5
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
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 2
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
  • GBP 3
23 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders