- Company Overview for LISARB ENERGY GROUP LIMITED (10791074)
- Filing history for LISARB ENERGY GROUP LIMITED (10791074)
- People for LISARB ENERGY GROUP LIMITED (10791074)
- Charges for LISARB ENERGY GROUP LIMITED (10791074)
- Insolvency for LISARB ENERGY GROUP LIMITED (10791074)
- More for LISARB ENERGY GROUP LIMITED (10791074)
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 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
03 Jun 2021 | CH01 | Director's details changed for Mr Luiz Gustavo Luz Savelli on 3 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Luiz Gustavo Luz Savelli as a person with significant control on 3 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Unit B2 Fishleigh Court Fishliegh Road Barnstaple Devon EX31 3UD United Kingdom to Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD on 3 June 2021 | |
28 May 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 30 May 2020 | |
26 May 2021 | CH01 | Director's details changed for Mr Jamie Macdonald Murray on 26 May 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
14 May 2020 | CH01 | Director's details changed for Mr Jamie Macdonald Murray on 12 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Luiz Gustavo Luz Savelli on 12 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Jamie Macdonald Murray as a person with significant control on 12 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Luiz Gustavo Luz Savelli as a person with significant control on 12 May 2020 | |
13 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Feb 2020 | MR01 | Registration of charge 107910740001, created on 10 February 2020 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Jamie Macdonald Murray on 5 June 2019 | |
05 Jun 2019 | CH01 | Director's details changed for Mr Jamie Macdonald Murray on 5 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from 47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom to Unit B2 Fishleigh Court Fishliegh Road Barnstaple Devon EX31 3UD on 11 April 2018 | |
17 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|