- Company Overview for ANALYTICS4ENERGY LIMITED (08718247)
- Filing history for ANALYTICS4ENERGY LIMITED (08718247)
- People for ANALYTICS4ENERGY LIMITED (08718247)
- More for ANALYTICS4ENERGY LIMITED (08718247)
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
|
|
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
|
|
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
|
|
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
|
|
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Oct 2013 | NEWINC |
Incorporation
|