Advanced company searchLink opens in new window

ENERBEE LIMITED

Company number 08485222

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)
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
  • GBP 1,468.9
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
  • GBP 1,468.90
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,397.06
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share agreement 26/03/2014
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,147.06