Advanced company searchLink opens in new window

ENERGY7 LTD

Company number 09575356

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)
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
  • GBP 2
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