- Company Overview for ENERGY OBLIGATION LTD (08772192)
- Filing history for ENERGY OBLIGATION LTD (08772192)
- People for ENERGY OBLIGATION LTD (08772192)
- More for ENERGY OBLIGATION LTD (08772192)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
19 Jul 2018 | PSC07 | Cessation of Userpush Ltd as a person with significant control on 19 July 2018 | |
29 Jun 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
25 Oct 2016 | AD01 | Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2015 | TM01 | Termination of appointment of Thomas James Madison Harvey as a director on 30 March 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
27 Nov 2013 | AP01 | Appointment of Mr Thomas James Madison Harvey as a director | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|