- Company Overview for ENERGY TRANSITION CAPITAL LIMITED (12831182)
- Filing history for ENERGY TRANSITION CAPITAL LIMITED (12831182)
- People for ENERGY TRANSITION CAPITAL LIMITED (12831182)
- More for ENERGY TRANSITION CAPITAL LIMITED (12831182)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2023 | DS01 | Application to strike the company off the register | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
04 Jan 2022 | AD01 | Registered office address changed from 4 Kingcroft Road Harpenden AL5 1EJ England to 4 Beta Coleswood Road Coleswood Road Harpenden AL5 1EL on 4 January 2022 | |
02 Dec 2020 | PSC04 | Change of details for Mrs Faye Ferriday as a person with significant control on 2 December 2020 | |
02 Dec 2020 | PSC01 | Notification of Richard John Ferriday as a person with significant control on 2 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | AP01 | Appointment of Mr Richard John Ferriday as a director on 1 December 2020 | |
24 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-24
|