- Company Overview for AETERNIS ENERGY LIMITED (08865117)
- Filing history for AETERNIS ENERGY LIMITED (08865117)
- People for AETERNIS ENERGY LIMITED (08865117)
- More for AETERNIS ENERGY LIMITED (08865117)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2019 | DS01 | Application to strike the company off the register | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
13 Sep 2018 | TM01 | Termination of appointment of Christopher Jeffrey Gooch-Butler as a director on 10 September 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD01 | Registered office address changed from Space One Three 12 Hilton Street Manchester M1 1JF to Park House South Park Drive Poynton Stockport Cheshire SK12 1BS on 26 February 2016 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
06 Nov 2014 | SH08 | Change of share class name or designation | |
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 22 October 2014
|
|
06 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-28
|