Advanced company searchLink opens in new window

ENERGY5 LTD

Company number 12331243

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2023 DS01 Application to strike the company off the register
04 May 2023 AA Total exemption full accounts made up to 30 November 2022
11 Jan 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
06 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
06 Dec 2022 PSC01 Notification of Daksha Malik as a person with significant control on 16 June 2020
29 Nov 2022 PSC07 Cessation of Julian Cobbledick as a person with significant control on 16 June 2020
25 Apr 2022 AP01 Appointment of Mr Ranjit Singh Badesha as a director on 17 March 2022
16 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
09 Dec 2021 TM01 Termination of appointment of Julian Cobbledick as a director on 25 August 2021
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
25 Aug 2021 TM01 Termination of appointment of Christopher David Hutton as a director on 25 August 2021
07 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,208.25
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 1,208.25
16 Jun 2020 AP01 Appointment of Mr Christopher David Hutton as a director on 16 June 2020
16 Jun 2020 AP01 Appointment of Mr David Wang as a director on 16 June 2020
16 Jun 2020 AP01 Appointment of Mrs Daksha Malik as a director on 16 June 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 26/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2020 MA Memorandum and Articles of Association
05 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 May 2020
28 Apr 2020 AD01 Registered office address changed from 37 Ten Ashes Lane Cofton Hackett Birmingham Worcestershire B45 8PE United Kingdom to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 28 April 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06