- Company Overview for ENERGO TRADING & SHIPPING LTD (08564890)
- Filing history for ENERGO TRADING & SHIPPING LTD (08564890)
- People for ENERGO TRADING & SHIPPING LTD (08564890)
- More for ENERGO TRADING & SHIPPING LTD (08564890)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
23 Oct 2017 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 27 Old Gloucester Street London WC1N 3AX on 23 October 2017 | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
17 Dec 2014 | TM01 | Termination of appointment of Alexandre Perlatto Silva as a director on 17 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of a director | |
17 Dec 2014 | AP01 | Appointment of Mr Alexandre Perlatto Silva as a director on 17 December 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of a secretary | |
17 Dec 2014 | AD01 | Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor 14 Hanover Street London W1S 1YH on 17 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | TM01 | Termination of appointment of Michael Anthony Clifford as a director on 22 October 2014 | |
22 Oct 2014 | AP04 | Appointment of Associated Law Advisors Ltd as a secretary on 22 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of a director | |
16 Oct 2014 | TM02 | Termination of appointment of a secretary | |
15 Oct 2014 | AD01 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 15 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Mattia Galavotti as a director on 15 October 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|