- Company Overview for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- Filing history for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- People for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- Charges for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
- More for IMPERATIVE ENERGY HOLDINGS (UK) LIMITED (07890913)
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) |
---|---|---|---|
19 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2018 | DS01 | Application to strike the company off the register | |
11 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
14 Jul 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2017 | AP01 | Appointment of Mr Joe O'carroll as a director on 23 March 2017 | |
29 Mar 2017 | AP03 | Appointment of Mr Fintan Neville as a secretary on 23 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Barry Gavin as a director on 23 March 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of Barry Gavin as a secretary on 23 March 2017 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
04 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Sep 2015 | AP01 | Appointment of Mr Éamonn Mcgrath as a director on 11 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Kian Ryan as a director on 11 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of John O'reilly as a director on 11 September 2015 | |
16 Feb 2015 | AP01 | Appointment of Richard Edward Charles Butcher as a director | |
21 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
12 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
30 Dec 2014 | AP01 | Appointment of Richard Edward Charles Butcher as a director on 28 November 2014 | |
10 Dec 2014 | MR01 | Registration of charge 078909130003, created on 28 November 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Voyager Building Chicago Avenue Manchester Airport Manchester M90 3DQ to Imperative Energy Knutsford Road Chelford Macclesfield Cheshire SK11 9AS on 9 December 2014 |