- Company Overview for KINGSWAY ENERGY LIMITED (07850137)
- Filing history for KINGSWAY ENERGY LIMITED (07850137)
- People for KINGSWAY ENERGY LIMITED (07850137)
- More for KINGSWAY ENERGY LIMITED (07850137)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 May 2016 | AD01 | Registered office address changed from Unit B Nimrod Way, East Dorset Trade Park Ferndown Dorset BH21 7SH to Unit 6 Concept Centre Innovation Close Poole Dorset BH12 4QT on 23 May 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Apr 2015 | AUD | Auditor's resignation | |
20 Feb 2015 | MISC | Section 519 | |
08 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
22 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
25 Jul 2013 | AUD | Auditor's resignation | |
15 May 2013 | AA | Full accounts made up to 31 August 2012 | |
09 May 2013 | TM01 | Termination of appointment of Michael Byrne as a director | |
10 Apr 2013 | CH01 | Director's details changed for Mr Andrew Mark Tyler on 9 April 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
06 Jul 2012 | TM01 | Termination of appointment of Samuel Ellis as a director | |
03 May 2012 | CH01 | Director's details changed for Mr Andrew Mark Tyler on 20 March 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from 3Rd Floor Oxford House Oxford Road Bournemouth Dorset BH8 8HA England on 16 April 2012 | |
30 Mar 2012 | TM02 | Termination of appointment of Robert King as a secretary | |
01 Feb 2012 | CERTNM |
Company name changed viridian energy LIMITED\certificate issued on 01/02/12
|
|
23 Nov 2011 | AA01 | Current accounting period shortened from 30 November 2012 to 31 August 2012 | |
16 Nov 2011 | NEWINC |
Incorporation
|