Advanced company searchLink opens in new window

ENRGEO LTD

Company number 11442794

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
10 Jan 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Jan 2020 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square 3rd Floor, Room 48 London W1J 6ER England to Ingleton 11 Westcar Lane Walton on Thames Surrey KT12 5ER on 8 January 2020
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
15 Jul 2019 PSC01 Notification of Oliver Corcoran as a person with significant control on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mr Antony Nicholas Michael Sommerfeld as a person with significant control on 15 July 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 February 2019
  • GBP 100
26 Feb 2019 SH02 Sub-division of shares on 20 February 2019
04 Oct 2018 AP01 Appointment of Mr Oliver Joel Corcoran as a director on 4 October 2018
13 Aug 2018 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square 3rd Floor London W1J 6ER England to Lansdowne House 57 Berkeley Square 3rd Floor, Room 48 London W1J 6ER on 13 August 2018
02 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-02
  • GBP 1