- Company Overview for IDEAL ENERGY AND FUELS LTD (11871537)
- Filing history for IDEAL ENERGY AND FUELS LTD (11871537)
- People for IDEAL ENERGY AND FUELS LTD (11871537)
- Charges for IDEAL ENERGY AND FUELS LTD (11871537)
- More for IDEAL ENERGY AND FUELS LTD (11871537)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2024 | MR04 | Satisfaction of charge 118715370001 in full | |
04 Aug 2024 | MR01 | Registration of charge 118715370001, created on 31 July 2024 | |
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2024 | DS01 | Application to strike the company off the register | |
08 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 29 March 2023 | |
06 Mar 2023 | TM01 | Termination of appointment of Ricky Mark Chaplin as a director on 28 February 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 29 March 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 29 March 2021 | |
26 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 29 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | AP01 | Appointment of Mr Paul Neil Lilley as a director on 18 June 2020 | |
07 Jul 2020 | PSC02 | Notification of Prestige Worldwide Group Limited as a person with significant control on 18 June 2020 | |
07 Jul 2020 | PSC07 | Cessation of Paul Cobb as a person with significant control on 18 June 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from Unit 1.27 Eldon Street South Shields NE33 1SA United Kingdom to Unit 3a, Hylton Park Sunderland Enterprise Park Wessington Way Sunderland SR5 3HD on 20 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|