- Company Overview for ENBA ENERGIE LTD (09155758)
- Filing history for ENBA ENERGIE LTD (09155758)
- People for ENBA ENERGIE LTD (09155758)
- More for ENBA ENERGIE LTD (09155758)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2019 | DS01 | Application to strike the company off the register | |
14 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
14 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Jul 2019 | PSC02 | Notification of Frk Beteiligungs- Gmbh as a person with significant control on 8 July 2019 | |
14 Jul 2019 | TM02 | Termination of appointment of Southco Directors Ltd as a secretary on 8 July 2019 | |
14 Jul 2019 | PSC07 | Cessation of Robert Kraeling as a person with significant control on 8 July 2019 | |
14 Jul 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE to 20-22 Wenlock Road London N1 7GU on 14 July 2019 | |
14 Jul 2019 | CH01 | Director's details changed for Mr Frank Robert Kraeling on 14 July 2019 | |
10 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
06 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
23 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Jun 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
11 Sep 2014 | CERTNM |
Company name changed heizungen-guenstiger LTD.\certificate issued on 11/09/14
|
|
10 Sep 2014 | TM01 | Termination of appointment of Northco Directors Ltd as a director on 10 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Dobrila Bigovic as a director on 10 September 2014 | |
10 Sep 2014 | AP01 | Appointment of Mr Frank Robert Kraeling as a director on 10 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Suite 5486 6 Slington House Rankine Road Basingstoke RG24 8PH England to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 9 September 2014 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|