Advanced company searchLink opens in new window

ENERGISE INNOVATION LIMITED

Company number 08197932

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)
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
  • GBP 1,804
14 Dec 2016 CAP-SS Solvency Statement dated 28/09/16
14 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/09/2016
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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