Advanced company searchLink opens in new window

ANALYTICS4ENERGY LIMITED

Company number 08718247

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 AD01 Registered office address changed from C/O Downs Solicitors Llp 156 High Street Dorking Surrey RH4 1BQ to Hartley Fowler Llp 44 Springfield Road Horsham RH12 2PD on 26 April 2017
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 130.78
14 Jul 2015 TM01 Termination of appointment of Antony John Fitzwilliams as a director on 19 June 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 6.53
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 130.78
31 Oct 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
21 Oct 2014 TM01 Termination of appointment of Andrew Cameron Mclennan as a director on 28 July 2014
25 Jun 2014 AP01 Appointment of Mr Antony John Fitzwilliams as a director
25 Jun 2014 CH01 Director's details changed for Mr David Joel Slater on 25 June 2014
25 Jun 2014 AP01 Appointment of Mr David Joel Slater as a director
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 143.85
19 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Divide shares 11/02/2014
09 Apr 2014 AD01 Registered office address changed from the Office 27 St. Dunstans Road London W7 2EY United Kingdom on 9 April 2014
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 13/02/2014
06 Mar 2014 AP01 Appointment of Andrew Cameron Mclennan as a director
06 Mar 2014 SH02 Sub-division of shares on 13 February 2014
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 115.39
04 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted