- Company Overview for THE ENERGY BUSINESS LTD (10733569)
- Filing history for THE ENERGY BUSINESS LTD (10733569)
- People for THE ENERGY BUSINESS LTD (10733569)
- More for THE ENERGY BUSINESS LTD (10733569)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
09 Dec 2020 | PSC04 | Change of details for Mr Marc Pacome Taverny as a person with significant control on 26 June 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Mr Marc Pacome Taverny on 26 June 2020 | |
08 Dec 2020 | PSC04 | Change of details for Mr Marc Pacome Taverny as a person with significant control on 25 June 2020 | |
08 Dec 2020 | CH01 | Director's details changed for Mr Marc Pacome Taverny on 25 June 2020 | |
21 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jun 2018 | PSC01 | Notification of Marc Pacome Taverny as a person with significant control on 26 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Marc Pacome Taverny as a director on 26 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Waris Khan as a director on 26 June 2018 | |
26 Jun 2018 | PSC07 | Cessation of Waris Khan as a person with significant control on 26 June 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
02 Jun 2018 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 13 September 2017 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|