- Company Overview for GETENERGY INTELLIGENCE LIMITED (08949374)
- Filing history for GETENERGY INTELLIGENCE LIMITED (08949374)
- People for GETENERGY INTELLIGENCE LIMITED (08949374)
- More for GETENERGY INTELLIGENCE LIMITED (08949374)
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
|
|
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
|
|
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 |