Advanced company searchLink opens in new window

ENERGY ENGINE (NORTH AMERICA) LTD

Company number 09098194

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jun 2017 PSC01 Notification of Gary Richard Styles as a person with significant control on 6 April 2016
13 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
02 May 2017 AD03 Register(s) moved to registered inspection location Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB
02 May 2017 AD03 Register(s) moved to registered inspection location Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB
02 May 2017 AD02 Register inspection address has been changed from Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB
02 May 2017 AD02 Register inspection address has been changed to Harborough Innovation Centre (C/O Kemsley & Co) Airfield Business Park Market Harborough Leicestershire LE16 7WB
28 Apr 2017 CH01 Director's details changed for Mr Gary Richard Styles on 23 March 2017
28 Mar 2017 TM01 Termination of appointment of Pankaj Nagajan Jethwa as a director on 17 March 2017
23 Mar 2017 AD01 Registered office address changed from 6 Scirocco Close Moulton Park Northampton NN3 6AP to Electus House 9 Pavilion Drive Northampton NN4 7RG on 23 March 2017
10 Mar 2017 CH01 Director's details changed for Mr Pankaj Nagajan Jethwa on 1 September 2015
02 Feb 2017 CH01 Director's details changed for Mr Gary Styles on 1 September 2016
07 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
08 Feb 2016 CH01 Director's details changed for Mr Gary Styles on 8 February 2016
08 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100