- Company Overview for ENERGY IS GREEN LTD (12021686)
- Filing history for ENERGY IS GREEN LTD (12021686)
- People for ENERGY IS GREEN LTD (12021686)
- More for ENERGY IS GREEN LTD (12021686)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2024 | DS01 | Application to strike the company off the register | |
07 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
06 Nov 2024 | AA01 | Previous accounting period extended from 31 May 2024 to 30 September 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
25 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to K1 Building Kents Hill Business Park Timbold Drive, Kents Hill Milton Keynes Buckinghamshire MK7 6BZ on 29 November 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Apr 2021 | TM01 | Termination of appointment of Jenny Marie Mocock as a director on 10 April 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Katie Marie Chambers as a director on 10 April 2021 | |
14 Apr 2021 | PSC07 | Cessation of Claudia Wieniger as a person with significant control on 10 April 2021 | |
14 Apr 2021 | PSC01 | Notification of Kevin John Burrows as a person with significant control on 10 April 2021 | |
14 Apr 2021 | AP01 | Appointment of Mr Kevin John Burrows as a director on 10 April 2021 | |
14 Apr 2021 | AP01 | Appointment of Mr Rowley Spencer Ian Holloway as a director on 10 April 2021 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
19 May 2020 | PSC01 | Notification of Claudia Wieniger as a person with significant control on 29 May 2019 | |
19 May 2020 | PSC01 | Notification of Kim Holloway as a person with significant control on 13 January 2020 | |
19 May 2020 | PSC04 | Change of details for Mrs Jenny Mocock as a person with significant control on 13 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from 1386 London Road Leigh-on-Sea SS9 2UJ England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 15 January 2020 | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|