- Company Overview for ECONEGY LTD (14256010)
- Filing history for ECONEGY LTD (14256010)
- People for ECONEGY LTD (14256010)
- More for ECONEGY LTD (14256010)
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) |
---|---|---|---|
03 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2024 | AD01 | Registered office address changed from PO Box 4385 14256010 - Companies House Default Address Cardiff CF14 8LH to 69 Cheshire Drive Watford Herts WD25 7GP on 2 December 2024 | |
25 Nov 2024 | PSC06 | Change of details for Theodore Edward Naylor as a person with significant control on 25 November 2024 | |
25 Nov 2024 | AD02 | Register inspection address has been changed to 69 Cheshire Drive, Leavesden, Watford, WD25 7GP Leavesden Watford Hertfordshire WD25 7GP | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2024 | RP10 | Address of person with significant control Mrs Suzanne Dawn Standley changed to 14256010 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 October 2024 | |
03 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 14256010 - Companies House Default Address, Cardiff, CF14 8LH on 3 October 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
20 Aug 2024 | PSC06 | Change of details for Theodore Edward Naylor as a person with significant control on 20 August 2024 | |
19 Aug 2024 | PSC04 | Change of details for Mrs Suzanne Dawn Standley as a person with significant control on 19 August 2024 | |
19 Aug 2024 | PSC03 | Notification of Theodore Edward Naylor as a person with significant control on 19 August 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
29 Jul 2024 | AP01 | Appointment of Mr Theodore Edward Naylor as a director on 29 July 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from 69 Cheshire Drive Leavesden Watford WD25 7GP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 8 April 2024 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mrs Suzanne Dawn Stanndley as a person with significant control on 26 September 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
10 Jul 2023 | PSC01 | Notification of Suzanne Dawn Stanndley as a person with significant control on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 147 Ebberns Road Hemel Hempstead HP3 9QS England to 69 Cheshire Drive Leavesden Watford WD25 7GP on 10 July 2023 | |
10 Jul 2023 | PSC07 | Cessation of Troy Preston Woodland as a person with significant control on 1 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Troy Preston Woodland as a director on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mrs Suzanne Dawn Standley as a director on 3 July 2023 | |
26 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-26
|