- Company Overview for ENERGY7 LTD (09575356)
- Filing history for ENERGY7 LTD (09575356)
- People for ENERGY7 LTD (09575356)
- More for ENERGY7 LTD (09575356)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2020 | CH01 | Director's details changed for Mr Paul Philip Hesling on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 39 Alma Road St. Albans AL1 3AT on 5 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
23 Apr 2020 | TM01 | Termination of appointment of Norbert Ruther as a director on 23 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Guido Markus Eigenmann as a director on 23 April 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Felix Riedl as a director on 23 April 2020 | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Guido Markus Eigenmann as a director on 14 January 2020 | |
17 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
29 May 2018 | CH01 | Director's details changed for Mr Paul Philip Hesling on 25 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 29 May 2018 | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Norbert Ruther on 17 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Norbert Ruther as a director on 10 February 2017 | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
10 May 2016 | AP01 | Appointment of Felix Riedl as a director on 12 October 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Norbert Ruther as a director on 12 August 2015 |