- Company Overview for RESOURCE EFFICIENCY AND GENERATION LTD (09167491)
- Filing history for RESOURCE EFFICIENCY AND GENERATION LTD (09167491)
- People for RESOURCE EFFICIENCY AND GENERATION LTD (09167491)
- More for RESOURCE EFFICIENCY AND GENERATION LTD (09167491)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | CS01 | Confirmation statement made on 8 August 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Aug 2018 | PSC01 | Notification of Jonathan David Miles as a person with significant control on 6 April 2016 | |
22 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Jonathan David Miles as a person with significant control on 6 April 2016 | |
27 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Mar 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 19B Golvers Hill Road Kingsteington Newton Abbot Devon TQ12 3BP on 17 March 2016 | |
21 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
01 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
08 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-08
|