Advanced company searchLink opens in new window

ELISE BIDCO LIMITED

Company number 12106066

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)
22 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2020 AD01 Registered office address changed from Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 15 August 2020
12 Aug 2020 600 Appointment of a voluntary liquidator
12 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-27
12 Aug 2020 LIQ02 Statement of affairs
01 Jun 2020 TM01 Termination of appointment of Alison Clare Price as a director on 31 May 2020
19 Feb 2020 AD01 Registered office address changed from Energie Group Icon Unit 1 Pitfield Knowlhill Milton Keynes MK11 3LW England to Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 19 February 2020
18 Sep 2019 AD01 Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to Energie Group Icon Unit 1 Pitfield Knowlhill Milton Keynes MK11 3LW on 18 September 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities & intercreditor agreement / debenture / company's directors conflict of interest / company business 02/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 10,000
12 Aug 2019 AP03 Appointment of Mrs Eve Gonsalves as a secretary on 2 August 2019
12 Aug 2019 AP01 Appointment of Mr John Alexander Jempson as a director on 2 August 2019
12 Aug 2019 AP01 Appointment of Mr Neil Graham King as a director on 2 August 2019
12 Aug 2019 AP02 Appointment of Bridges Fund Management Limited as a director on 2 August 2019
07 Aug 2019 MR01 Registration of charge 121060660001, created on 2 August 2019
07 Aug 2019 MR01 Registration of charge 121060660002, created on 2 August 2019
26 Jul 2019 TM01 Termination of appointment of Luke Edwards as a director on 25 July 2019
26 Jul 2019 AP01 Appointment of Ms Alison Clare Price as a director on 25 July 2019
23 Jul 2019 AA01 Current accounting period extended from 31 July 2020 to 30 September 2020
16 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-16
  • GBP 1