Advanced company searchLink opens in new window

ENERGY FOCUS EUROPE LTD

Company number 09291293

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2018 DS01 Application to strike the company off the register
13 May 2017 AA Accounts for a dormant company made up to 30 November 2016
13 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
12 May 2017 AP01 Appointment of Mr Michael Harry Port as a director on 15 August 2016
11 May 2017 TM01 Termination of appointment of Marcia Miller as a director on 15 August 2016
24 May 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Apr 2016 AR01 Annual return made up to 12 August 2015 with full list of shareholders
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
11 Aug 2015 AP01 Appointment of Mrs Marcia Miller as a director on 4 August 2015
10 Aug 2015 TM02 Termination of appointment of Lesley Hollingshead as a secretary on 4 August 2015
10 Aug 2015 TM01 Termination of appointment of John Harris as a director on 4 August 2015
10 Aug 2015 AD01 Registered office address changed from 8 Rivermead Pipers Lane Thatcham Berkshire RG19 4EP to Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU on 10 August 2015
15 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 1
14 Apr 2015 TM01 Termination of appointment of Lesley Morwenna Hollingshead as a director on 14 April 2015
14 Apr 2015 AP03 Appointment of Ms Lesley Hollingshead as a secretary on 14 April 2015
09 Feb 2015 AD01 Registered office address changed from H2 Raceview Business Park Hambridge Road Newbury Berkshire RG14 5SA England to Alluma House 19 Alexander Road Thatcham Berkshire RG19 4QU on 9 February 2015
09 Feb 2015 AP01 Appointment of Mr John Harris as a director on 9 February 2015
03 Feb 2015 CERTNM Company name changed crescent architectural lighting LTD\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
03 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted