- Company Overview for ENERGY 10 SWANSEA LIMITED (09008176)
- Filing history for ENERGY 10 SWANSEA LIMITED (09008176)
- People for ENERGY 10 SWANSEA LIMITED (09008176)
- Insolvency for ENERGY 10 SWANSEA LIMITED (09008176)
- More for ENERGY 10 SWANSEA LIMITED (09008176)
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) |
---|---|---|---|
09 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 October 2020 | |
05 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | AD01 | Registered office address changed from 49 Berkeley Square London W1J 5AZ England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 25 October 2019 | |
24 Oct 2019 | LIQ02 | Statement of affairs | |
24 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
09 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
06 Apr 2018 | AD01 | Registered office address changed from 11 Manchester Square C/O Whitmarsh Holt Young London W1U 3PW England to 49 Berkeley Square London W1J 5AZ on 6 April 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from C/O Why Limited 18 Cavendish Square London W1G 0PJ to 11 Manchester Square C/O Whitmarsh Holt Young London W1U 3PW on 15 January 2018 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | TM01 | Termination of appointment of Lee Martin Pollock as a director on 2 February 2016 | |
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AP01 | Appointment of Mr Lee Pollock as a director on 23 April 2015 | |
15 May 2015 | AP01 | Appointment of Mr Adrian Cooper as a director on 23 April 2015 |