- Company Overview for SAVE ENERGY WORLD LTD (09513027)
- Filing history for SAVE ENERGY WORLD LTD (09513027)
- People for SAVE ENERGY WORLD LTD (09513027)
- Insolvency for SAVE ENERGY WORLD LTD (09513027)
- More for SAVE ENERGY WORLD LTD (09513027)
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) |
---|---|---|---|
13 Jun 2024 | AD01 | Registered office address changed from Cedar House, Icon Office 2058 58 Peregrine Road Hainault Ilford Essex IG6 3SZ England to The Wooden Barn Little Baldon Oxford OX44 9PU on 13 June 2024 | |
13 Jun 2024 | WU04 | Appointment of a liquidator | |
17 May 2024 | PSC07 | Cessation of Richard Anthony Swords as a person with significant control on 25 May 2023 | |
17 May 2024 | TM01 | Termination of appointment of Richard Anthony Swords as a director on 25 May 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
08 Mar 2024 | COCOMP | Order of court to wind up | |
09 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Richard Anthony Swords as a person with significant control on 1 August 2023 | |
02 Aug 2023 | PSC07 | Cessation of Amanda Jayne Swords as a person with significant control on 1 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Amanda Jayne Swords as a director on 1 August 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mrs Amanda Jayne Swords on 25 May 2023 | |
02 Jun 2023 | PSC01 | Notification of Richard Swords as a person with significant control on 25 May 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from Cedar House Suite 15 58 Peregrine Road Hainault Ilford IG6 3SZ England to Cedar House, Icon Office 2058 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2 June 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Richard Anthony Swords as a director on 25 May 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from Cedar House 58 Peregrine Road Hainault Ilford IG6 3SZ England to Cedar House Suite 15 58 Peregrine Road Hainault Ilford IG6 3SZ on 21 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green IG8 8EY England to Cedar House 58 Peregrine Road Hainault Ilford IG6 3SZ on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Gary Louis Stern as a director on 21 June 2022 | |
16 Mar 2022 | AP01 | Appointment of Mr Gary Louis Stern as a director on 11 March 2022 | |
11 Mar 2022 | PSC07 | Cessation of Gary Louis Stern as a person with significant control on 10 March 2022 | |
11 Mar 2022 | PSC01 | Notification of Amanda Jayne Swords as a person with significant control on 10 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
11 Mar 2022 | TM01 | Termination of appointment of Gary Louis Stern as a director on 10 March 2022 | |
11 Mar 2022 | AP01 | Appointment of Ms Amanda Jayne Swords as a director on 10 March 2022 |