- Company Overview for E (GAS AND ELECTRICITY) LIMITED (08520118)
- Filing history for E (GAS AND ELECTRICITY) LIMITED (08520118)
- People for E (GAS AND ELECTRICITY) LIMITED (08520118)
- Charges for E (GAS AND ELECTRICITY) LIMITED (08520118)
- More for E (GAS AND ELECTRICITY) LIMITED (08520118)
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) |
---|---|---|---|
12 Mar 2020 | MR01 | Registration of charge 085201180002, created on 9 March 2020 | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Nov 2019 | MR01 | Registration of charge 085201180001, created on 22 October 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
13 Dec 2018 | PSC07 | Cessation of Lubna Khilji as a person with significant control on 31 August 2016 | |
13 Dec 2018 | PSC07 | Cessation of Paul Cooke as a person with significant control on 31 August 2016 | |
13 Dec 2018 | PSC01 | Notification of Lubna Khilji as a person with significant control on 6 April 2016 | |
13 Dec 2018 | PSC01 | Notification of Paul Cooke as a person with significant control on 6 April 2016 | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
04 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
22 Jan 2018 | TM01 | Termination of appointment of Claudia Proffitt as a director on 22 January 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Nov 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
11 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
05 Jul 2016 | AP01 | Appointment of Miss Claudia Proffitt as a director on 4 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Apr 2016 | AD01 | Registered office address changed from Concorde House Trinity Park Bickenhill Lane Birmingham B37 7UQ to T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 22 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
17 Dec 2014 | CERTNM |
Company name changed e (generation and supply) LIMITED\certificate issued on 17/12/14
|