- Company Overview for 4 GEN ENERGY UK LIMITED (07953575)
- Filing history for 4 GEN ENERGY UK LIMITED (07953575)
- People for 4 GEN ENERGY UK LIMITED (07953575)
- More for 4 GEN ENERGY UK LIMITED (07953575)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
02 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Sep 2016 | CH01 | Director's details changed for Joseph Phillips on 1 September 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Douglas James Colkin as a director on 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
17 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
17 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Apr 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / joseph phillips | |
26 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CH01 | Director's details changed for Mr Douglas James Colkin on 18 December 2014 | |
18 Dec 2014 | AP01 | Appointment of Mr Douglas James Colkin as a director on 18 December 2014 | |
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
28 Aug 2014 | TM01 | Termination of appointment of Katherine Lilo Smalley as a director on 20 August 2014 | |
27 May 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Apr 2014 | AP01 |
Appointment of Katherine Smalley as a director
|
|
11 Mar 2014 | TM01 | Termination of appointment of Kevin Sylvester as a director | |
26 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Joseph Phillips on 1 January 2014 |