(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed abl energy LIMITEDcertificate issued on 16/03/22
filed on: 16th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 31, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 45 Skylines Village Limeharbour London E14 9TS. Change occurred on June 2, 2015. Company's previous address: 118-120 Meridian Place London E14 9FE.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 11, 2014 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 25th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(7 pages)
|