(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2020
| dissolution
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th June 2019 to 31st October 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 28th June 2019: 93022.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th June 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th June 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) 4th October 2016 - the day secretary's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th November 2016. New Address: 1 Plato Place 72-74 st Dionis Road London SW6 4TU. Previous address: 22 Breer Street London SW6 3HD
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st December 2013: 104804.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st August 2013: 102222.00 GBP
filed on: 1st, August 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 20th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed quattro energias holdings LTDcertificate issued on 10/06/13
filed on: 10th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 29th May 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th June 2013
filed on: 6th, June 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th February 2013: 80142.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2013
filed on: 28th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th June 2012 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(21 pages)
|