- Company Overview for UK ENERGY INCUBATOR HUB LTD (09844783)
- Filing history for UK ENERGY INCUBATOR HUB LTD (09844783)
- People for UK ENERGY INCUBATOR HUB LTD (09844783)
- Insolvency for UK ENERGY INCUBATOR HUB LTD (09844783)
- Registers for UK ENERGY INCUBATOR HUB LTD (09844783)
- More for UK ENERGY INCUBATOR HUB LTD (09844783)
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 Aug 2024 | AM10 | Administrator's progress report | |
11 Jul 2024 | AM19 | Notice of extension of period of Administration | |
13 Feb 2024 | AM10 | Administrator's progress report | |
18 Aug 2023 | AM10 | Administrator's progress report | |
29 Jun 2023 | AM19 | Notice of extension of period of Administration | |
16 Feb 2023 | AM10 | Administrator's progress report | |
26 Sep 2022 | AM06 | Notice of deemed approval of proposals | |
05 Sep 2022 | AM03 | Statement of administrator's proposal | |
28 Jul 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road, London, England, Wenlock Road London N1 7GU England to 10 Fleet Place London EC4M 7RB on 28 July 2022 | |
25 Jul 2022 | AM01 | Appointment of an administrator | |
30 Jun 2022 | TM01 | Termination of appointment of Celtic Powerhouse Management Ltd as a director on 1 June 2021 | |
30 Jun 2022 | AP01 | Appointment of Mr Alexander Kluender as a director on 1 March 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Oliver Friedrich as a director on 1 June 2021 | |
24 Mar 2022 | AA | Micro company accounts made up to 28 February 2021 | |
29 Nov 2021 | PSC05 | Change of details for Neo Energy Gas & Shipping Limited as a person with significant control on 1 November 2021 | |
28 Nov 2021 | PSC07 | Cessation of Eail (Energy Asset Investments) Ltd as a person with significant control on 1 November 2021 | |
28 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
28 Nov 2021 | PSC05 | Change of details for Energy Asset Investments Ltd as a person with significant control on 1 November 2021 | |
28 Nov 2021 | TM02 | Termination of appointment of Simeon Kazianis as a secretary on 1 November 2021 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with updates | |
20 Dec 2020 | PSC02 | Notification of Eail (Energy Asset Investments) Ltd as a person with significant control on 29 August 2018 | |
06 Nov 2020 | AD01 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 20-22 Wenlock Road, London, England, Wenlock Road London N1 7GU on 6 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of Eail (Energy Asset Investments) Ltd as a person with significant control on 30 October 2020 |