- Company Overview for ENERGY AS POWER LIMITED (11557943)
- Filing history for ENERGY AS POWER LIMITED (11557943)
- People for ENERGY AS POWER LIMITED (11557943)
- More for ENERGY AS POWER LIMITED (11557943)
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 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2022 | PSC07 | Cessation of Luigi Barbero as a person with significant control on 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
20 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Marco Chiesa as a director on 9 December 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
13 May 2021 | PSC05 | Change of details for Wch Holding Ltd as a person with significant control on 13 May 2021 | |
13 May 2021 | PSC01 | Notification of Luigi Barbero as a person with significant control on 13 May 2021 | |
12 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2021 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
11 Mar 2021 | AD01 | Registered office address changed from Bedford Court Mansions Adeline Place Flat 140 London WC1B 3AH England to 100 Great Portland Street Flat E London W1W 6PB on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 9.17 1a, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Bedford Court Mansions Adeline Place Flat 140 London WC1B 3AH on 11 March 2021 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Mar 2021 | AP01 | Appointment of Mr Mario Morelli as a director on 11 March 2021 | |
11 Mar 2021 | TM01 | Termination of appointment of Massimo Giorgetti as a director on 11 March 2021 | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | AD01 | Registered office address changed from Enstar House Praed Street London W2 1RH England to 9.17 1a, Capital Tower 91 Waterloo Road London SE1 8RT on 11 August 2020 | |
24 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
17 Jan 2019 | PSC05 | Change of details for Wch Holding Ltd as a person with significant control on 16 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Massimo Giorgetti on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA United Kingdom to Enstar House Praed Street London W2 1RH on 16 January 2019 | |
11 Oct 2018 | AP01 | Appointment of Mr Marco Chiesa as a director on 29 September 2018 | |
07 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-07
|