Advanced company searchLink opens in new window

ENERGY AS POWER LIMITED

Company number 11557943

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)
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
  • GBP 1