- Company Overview for ENERGY 10 TILBURY LIMITED (09259499)
- Filing history for ENERGY 10 TILBURY LIMITED (09259499)
- People for ENERGY 10 TILBURY LIMITED (09259499)
- More for ENERGY 10 TILBURY LIMITED (09259499)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2018 | DS01 | Application to strike the company off the register | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 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 18 Cavendish Square London W1G 0PJ to 11 Manchester Square C/O Whitmarsh Holt Young London W1U 3PW on 15 January 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
03 Nov 2017 | PSC02 | Notification of Energy 10 (Uk) Limited as a person with significant control on 6 April 2016 | |
20 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2017 | |
18 Jul 2017 | AA01 | Change of accounting reference date | |
11 May 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
27 Jan 2017 | TM01 | Termination of appointment of Steven Michael Butler as a director on 23 January 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Lee Martin Pollock as a director on 2 February 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
15 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
15 May 2015 | AP01 | Appointment of Mr Steven Michael Butler as a director on 16 April 2015 | |
15 May 2015 | AP01 | Appointment of Mr Lee Martin Pollock as a director on 16 April 2015 | |
15 May 2015 | AP01 | Appointment of Mr Adrian Cooper as a director on 16 April 2015 | |
15 May 2015 | TM01 | Termination of appointment of Paul Thomas Kevin Quinn as a director on 16 April 2015 |