Advanced company searchLink opens in new window

ENERGISES CONSULTANTS UK LTD

Company number 11283657

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
02 Oct 2020 PSC01 Notification of Shiloh Benjamin Elijah Henry as a person with significant control on 29 March 2018
02 Oct 2020 PSC07 Cessation of Daniel Dimitrov Georgieva as a person with significant control on 29 May 2020
02 Oct 2020 AP01 Appointment of Mr Shiloh Benjamin Elijah Henry as a director on 29 March 2018
02 Oct 2020 TM01 Termination of appointment of Daniel Dimitrov Georgieva as a director on 29 May 2020
02 Oct 2020 AD01 Registered office address changed from 75 Timber Court Grays RM17 6PW England to 38 Wildwood Close London SE12 0st on 2 October 2020
14 May 2020 AD01 Registered office address changed from Flat 12 3 to 7 Hazelwood Rd Northampton Northamptonshire NN1 1LJ United Kingdom to 75 Timber Court Grays RM17 6PW on 14 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
13 May 2020 AP01 Appointment of Mr Daniel Dimitrov Georgieva as a director on 9 May 2020
13 May 2020 PSC01 Notification of Daniel Dimitrov Georgieva as a person with significant control on 9 May 2020
12 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 12 3 to 7 Hazelwood Rd Northampton Northamptonshire NN1 1LJ on 12 May 2020
11 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 May 2020
11 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 May 2020
11 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2020
05 May 2020 AA Accounts for a dormant company made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 28 March 2020 with updates
05 May 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020
05 May 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 24 April 2020
05 May 2020 AP01 Appointment of Mr Bryan Thornton as a director on 24 April 2020
24 Apr 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 24 April 2020
31 Mar 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 31 March 2020
31 Mar 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 31 March 2020
31 Mar 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 March 2020