- Company Overview for ENERGISES CONSULTANTS UK LTD (11283657)
- Filing history for ENERGISES CONSULTANTS UK LTD (11283657)
- People for ENERGISES CONSULTANTS UK LTD (11283657)
- More for ENERGISES CONSULTANTS UK LTD (11283657)
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 |