- Company Overview for ENERGISE INNOVATION LIMITED (08197932)
- Filing history for ENERGISE INNOVATION LIMITED (08197932)
- People for ENERGISE INNOVATION LIMITED (08197932)
- More for ENERGISE INNOVATION LIMITED (08197932)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
16 Aug 2018 | AD01 | Registered office address changed from C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB England to C/O Social Finance Limited Tintagel House, 92 Albert Embankment London SE1 7TY on 16 August 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
18 Aug 2017 | AD01 | Registered office address changed from PO Box W1W 5BB C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB United Kingdom to C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB on 18 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from C/O Third Floor North 131-151 Great Titchfield Street London W1W 5BB to PO Box W1W 5BB C/O Social Finance Limited 131-151 Great Titchfield Street London W1W 5BB on 18 August 2017 | |
30 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
14 Dec 2016 | SH20 | Statement by Directors | |
14 Dec 2016 | SH19 |
Statement of capital on 14 December 2016
|
|
14 Dec 2016 | CAP-SS | Solvency Statement dated 28/09/16 | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | SH02 | Sub-division of shares on 28 September 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Matthew Brett Robinson as a director on 13 October 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Matthew Brett Robinson as a director on 13 October 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Mark Charles O'kelly as a director on 13 October 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Richard John Roberts Johnson as a director on 13 October 2016 | |
24 Oct 2016 | CAP-SS | Solvency Statement dated 28/09/16 | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
27 Jun 2016 | AP03 | Appointment of Ms Lisa Barclay as a secretary on 29 April 2016 |