- Company Overview for ONE ENERGY LONDON LIMITED (12031615)
- Filing history for ONE ENERGY LONDON LIMITED (12031615)
- People for ONE ENERGY LONDON LIMITED (12031615)
- More for ONE ENERGY LONDON LIMITED (12031615)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
30 Apr 2020 | PSC04 | Change of details for Mr Lokesh Ramchand Melwani as a person with significant control on 19 June 2019 | |
28 Feb 2020 | PSC04 | Change of details for Mr Amritpal Singh Walia as a person with significant control on 28 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Krishna Deepak Thadani as a director on 12 February 2020 | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2020 | AP01 | Appointment of Mr Alexander Maximilian Schiff Dupee as a director on 31 January 2020 | |
14 Feb 2020 | AP01 | Appointment of Marcus William Heal as a director on 7 January 2020 | |
19 Jul 2019 | CH01 | Director's details changed for Hassan Abdeslam Laroussi on 18 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 | |
06 Jun 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 December 2019 | |
04 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-04
|