- Company Overview for KINGFISHER ENERGY LIMITED (08584782)
- Filing history for KINGFISHER ENERGY LIMITED (08584782)
- People for KINGFISHER ENERGY LIMITED (08584782)
- More for KINGFISHER ENERGY LIMITED (08584782)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
19 Nov 2024 | AD01 | Registered office address changed from 137 Fishpool Street St. Albans AL3 4RY England to Hill Farm Wood Enderby Boston PE22 7rd on 19 November 2024 | |
19 Nov 2024 | PSC07 | Cessation of Frank James Dalton as a person with significant control on 19 November 2024 | |
19 Nov 2024 | TM01 | Termination of appointment of Frank James Dalton as a director on 19 November 2024 | |
12 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
10 Jun 2024 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to 137 Fishpool Street St. Albans AL3 4RY on 10 June 2024 | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
07 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
01 Jul 2019 | CH01 | Director's details changed for Mr. Paul William Gibbon on 1 October 2018 | |
13 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 14 November 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mr Paul William Gibbon as a person with significant control on 1 October 2018 |