Advanced company searchLink opens in new window

ENERGYSWITCHEROO LIMITED

Company number 07742190

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 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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2015-06-10