- Company Overview for ENERGYSWITCHEROO LIMITED (07742190)
- Filing history for ENERGYSWITCHEROO LIMITED (07742190)
- People for ENERGYSWITCHEROO LIMITED (07742190)
- More for ENERGYSWITCHEROO LIMITED (07742190)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2023 | DS01 | Application to strike the company off the register | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
21 Oct 2020 | AD01 | Registered office address changed from Hastings House 12 Park Industrial Estate Park Street St Albans AL2 2DR United Kingdom to 73 Cornhill London EC3V 3QQ on 21 October 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Laurence John Saffer as a person with significant control on 6 April 2016 | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Hastings House 12 Park Industrial Estate Park Street St Albans AL2 2DR on 12 November 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Laurence John Saffer on 2 November 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Ms Caroline Maureen Rigarlsford on 2 November 2015 | |
18 Jun 2015 | CERTNM |
Company name changed icu saving LTD\certificate issued on 18/06/15
|