- Company Overview for ENERBEE LIMITED (08485222)
- Filing history for ENERBEE LIMITED (08485222)
- People for ENERBEE LIMITED (08485222)
- Insolvency for ENERBEE LIMITED (08485222)
- More for ENERBEE LIMITED (08485222)
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) |
---|---|---|---|
24 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2017 | L64.07 | Completion of winding up | |
09 May 2017 | AD01 | Registered office address changed from C/O Nabarro Llp 125 London Wall London EC2Y 5AL England to Cannon Place 78 Cannon Street London EC4N 6AP on 9 May 2017 | |
19 Jul 2016 | COCOMP | Order of court to wind up | |
11 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from Long Boyds House Hedsor Road Bourne End Buckinghamshire SL8 5EE England to C/O Nabarro Llp 125 London Wall London EC2Y 5AL on 29 June 2015 | |
18 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | TM01 | Termination of appointment of Alen Sarlah as a director on 30 April 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from 13 Prince of Wales Terrace London W8 5PG United Kingdom to Long Boyds House Hedsor Road Bourne End Buckinghamshire SL8 5EE on 31 March 2015 | |
27 Nov 2014 | TM01 | Termination of appointment of Gunther Eibel as a director on 12 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Radovan Zerjav as a director on 12 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Gunther Eibel as a director on 12 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Radovan Zerjav as a director on 12 November 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Ian Paul Burdon as a director on 15 August 2014 | |
13 May 2014 | AR01 | Annual return made up to 12 April 2014 with full list of shareholders | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|