Advanced company searchLink opens in new window

GETENERGY INTELLIGENCE LIMITED

Company number 08949374

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2020 DS01 Application to strike the company off the register
05 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with updates
11 Sep 2020 TM01 Termination of appointment of Peter Mackenzie Smith as a director on 21 August 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
07 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
06 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
10 Aug 2016 AD01 Registered office address changed from C/O Redfin Management Ltd Getenergy Intelligence Ltd Livonia Street London W1F 8AG to Landgate Chambers Rye East Sussex TN31 7LJ on 10 August 2016
31 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
01 Oct 2015 AD01 Registered office address changed from C/O Redfin Management Ltd 14 Livonia Street London W1F 8AG to C/O Redfin Management Ltd Getenergy Intelligence Ltd Livonia Street London W1F 8AG on 1 October 2015
20 May 2015 AP01 Appointment of Mr Philip James Andrews as a director on 26 February 2015
04 Mar 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
03 Mar 2015 AD01 Registered office address changed from C/O Richard Riley and Assoicates Ltd 7 Hampden House Monument Park Chalgrove Oxfordshire OX44 7RW to C/O Redfin Management Ltd 14 Livonia Street London W1F 8AG on 3 March 2015
21 Oct 2014 CH01 Director's details changed for Mr Peter Mackenzie Smith on 21 October 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
05 Aug 2014 TM01 Termination of appointment of Philip James Andrews as a director on 4 August 2014
22 Jul 2014 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
22 Jul 2014 AP01 Appointment of Mr James Playfoot as a director on 22 July 2014