Advanced company searchLink opens in new window

ELECTRICITY UNPLUGGED PLC

Company number 12185763

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)
16 Dec 2021 PSC07 Cessation of Butler & Green Plc as a person with significant control on 10 December 2021
16 Dec 2021 AP01 Appointment of Mr Davendar Meseck as a director on 10 December 2021
16 Dec 2021 PSC01 Notification of Davendar Meseck as a person with significant control on 10 December 2021
10 Dec 2021 CERTNM Company name changed gorey fitzwarren PLC\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
27 Sep 2021 AD01 Registered office address changed from Office 3, St Johns Business Centre 69 Upper St Johns Street Lichfield Staffordshire WS14 9DT to Dragon Hall Barns Barn 4 Whitchurch Road Chester CH3 9DU on 27 September 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
17 Sep 2021 PSC02 Notification of Butler & Green Plc as a person with significant control on 16 September 2021
17 Sep 2021 PSC01 Notification of Elliott Warren as a person with significant control on 16 September 2021
14 Apr 2021 AD01 Registered office address changed from 3 Boyd Street London E1 1FQ England to Office 3, St Johns Business Centre 69 Upper St Johns Street Lichfield Staffordshire WS14 9DT on 14 April 2021
18 Nov 2020 RR01 Re-registration from a private company to a public company
18 Nov 2020 AUDS Auditor's statement
18 Nov 2020 MAR Re-registration of Memorandum and Articles
18 Nov 2020 BS Balance Sheet
18 Nov 2020 AUDR Auditor's report
18 Nov 2020 CERT5 Certificate of re-registration from Private to Public Limited Company
18 Nov 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Nov 2020 AP03 Appointment of Mr Elliott Warren as a secretary on 1 November 2020
10 Nov 2020 AA Unaudited abridged accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
20 Oct 2020 CERTNM Company name changed aegean prestige corporation LTD\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
19 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 October 2020
19 Oct 2020 PSC07 Cessation of Andreas Sarakinis Pelekis as a person with significant control on 1 October 2020
19 Oct 2020 PSC01 Notification of Tyrone Sean Fitzgerald as a person with significant control on 1 October 2020
19 Oct 2020 TM01 Termination of appointment of Andreas Sarakinis Pelekis as a director on 1 October 2020
19 Oct 2020 AP01 Appointment of Mr Scott St'clare Gorey as a director on 1 October 2020