- Company Overview for ENERGY RECLAIM CENTRE LIMITED (12756685)
- Filing history for ENERGY RECLAIM CENTRE LIMITED (12756685)
- People for ENERGY RECLAIM CENTRE LIMITED (12756685)
- More for ENERGY RECLAIM CENTRE LIMITED (12756685)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2023 | TM01 | Termination of appointment of John Kellegher as a director on 5 June 2023 | |
05 Jun 2023 | PSC07 | Cessation of John Kellegher as a person with significant control on 1 February 2023 | |
18 Nov 2022 | AA | Micro company accounts made up to 30 July 2022 | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
26 Oct 2022 | CERTNM |
Company name changed silver webb LIMITED\certificate issued on 26/10/22
|
|
26 Oct 2022 | AP01 | Appointment of Mr John Kellegher as a director on 22 July 2021 | |
26 Oct 2022 | PSC01 | Notification of John Kellegher as a person with significant control on 22 July 2021 | |
26 Oct 2022 | AD01 | Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 18 st. Thomas Road Brentwood CM14 4DB on 26 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Chris Hadjioannou as a director on 21 July 2021 | |
26 Oct 2022 | PSC07 | Cessation of Chris Hadjioannou as a person with significant control on 21 July 2021 | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2022 | AA | Accounts for a dormant company made up to 30 July 2021 | |
24 Mar 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 24 March 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
20 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-20
|