Advanced company searchLink opens in new window

ENERGY 10 TILBURY LIMITED

Company number 09259499

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)
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
  • GBP 224
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 217
15 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 224
15 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 210
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