Advanced company searchLink opens in new window

ANERGI GHANA HOLDINGS LTD

Company number 09789323

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)
06 Apr 2021 AD01 Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
29 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
14 Aug 2020 AA Full accounts made up to 31 December 2018
10 Jan 2020 AD01 Registered office address changed from 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 10 January 2020
07 Jan 2020 AD01 Registered office address changed from 30 King Street London EC2V 8EH United Kingdom to 85 C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 7 January 2020
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
30 Jul 2019 AA Full accounts made up to 31 December 2017
04 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
14 Sep 2018 AP01 Appointment of Mr Neil Allen Hopkins as a director on 3 September 2018
14 Sep 2018 TM01 Termination of appointment of Helen Tarnoy as a director on 31 August 2018
14 Sep 2018 TM01 Termination of appointment of Mark Stuart Fitzpatrick as a director on 31 August 2018
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
29 Jun 2017 AA Full accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
02 Oct 2015 CERTNM Company name changed aldwych amandi investments LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-02
22 Sep 2015 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-22
  • GBP 1