Advanced company searchLink opens in new window

ECONEGY LTD

Company number 14256010

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-26
  • GBP 1