|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2018
|
17 Dec 2018
Application to strike the company off the register
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Noel Albert Philip as a director on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Scott Michael Hammond as a director on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Ian William Kilsby as a director on 17 December 2018
|
|
|
27 Sep 2018
|
27 Sep 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from Somerset Energy Innovation Centre Woodlands Business Park Bridgwater Somerset TA6 4FJ England to 37a Common Lane Hemingford Abbots Huntingdon PE28 9AW on 16 May 2018
|
|
|
11 May 2018
|
11 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Registered office address changed from Whistlebrook House 4 Windmill Close Ivinghoe Buckinghamshire LU7 9EW to Somerset Energy Innovation Centre Woodlands Business Park Bridgwater Somerset TA6 4FJ on 7 March 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Termination of appointment of David John Seaton as a secretary on 6 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Termination of appointment of David John Seaton as a director on 6 December 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Statement of capital following an allotment of shares on 17 August 2016
|
|
|
01 Nov 2016
|
01 Nov 2016
Sub-division of shares on 16 August 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Sub-division of shares on 16 August 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Statement of capital following an allotment of shares on 17 August 2016
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
|
|
|
30 Jul 2015
|
30 Jul 2015
Registered office address changed from C/O Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW to Whistlebrook House 4 Windmill Close Ivinghoe Buckinghamshire LU7 9EW on 30 July 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
|
|
|
16 Dec 2014
|
16 Dec 2014
Registered office address changed from 33 St James Square London SW1Y 4JS to C/O Whistlebrook House Windmill Close Ivinghoe Buckinghamshire LU7 9EW on 16 December 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Appointment of Mr David John Seaton as a secretary on 3 June 2014
|