- Company Overview for ENERGY MERCHANTS (DAGENHAM) LIMITED (SC393980)
- Filing history for ENERGY MERCHANTS (DAGENHAM) LIMITED (SC393980)
- People for ENERGY MERCHANTS (DAGENHAM) LIMITED (SC393980)
- More for ENERGY MERCHANTS (DAGENHAM) LIMITED (SC393980)
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) |
---|---|---|---|
19 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2013 | DS01 | Application to strike the company off the register | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from 18 Gifford Drive Hillington Glasgow G52 2AW on 26 October 2012 | |
25 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2012 | AR01 |
Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-07-24
|
|
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2011 | AP01 | Appointment of Mr Alan James Powell as a director | |
30 Mar 2011 | AD01 | Registered office address changed from 48 st Vincent Street Glasgow Lanarkshire G2 5HS on 30 March 2011 | |
30 Mar 2011 | TM01 | Termination of appointment of Alastair Dunn as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Jeremy Glen as a director | |
25 Mar 2011 | CERTNM |
Company name changed forty eight shelf (241) LIMITED\certificate issued on 25/03/11
|
|
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2011 | NEWINC |
Incorporation
|