- Company Overview for OCTOPUS ENERGY TRADING LIMITED (09263368)
- Filing history for OCTOPUS ENERGY TRADING LIMITED (09263368)
- People for OCTOPUS ENERGY TRADING LIMITED (09263368)
- Charges for OCTOPUS ENERGY TRADING LIMITED (09263368)
- Registers for OCTOPUS ENERGY TRADING LIMITED (09263368)
- More for OCTOPUS ENERGY TRADING LIMITED (09263368)
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) |
---|---|---|---|
10 Aug 2015 | CERTNM |
Company name changed copper energy supply LIMITED\certificate issued on 10/08/15
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 July 2015
|
|
30 Jul 2015 | AD01 | Registered office address changed from 40 the Medway Shoreham by Sea West Sussex BN43 5RP England to Bewell House Bewell Street Hereford Herefordshire HR4 0BA on 30 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 40 the Medway Shoreham by Sea West Sussex BN43 5RP on 2 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 1 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr John Szymik as a director on 1 July 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|