(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(25 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 24th July 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to One Angel Court C/O Tmf Group 13th Floor London EC2R 7HJ at an unknown date
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th March 2023.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th February 2023.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 31st December 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Almack House 28 King Street London SW1Y 6QW to 11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on Friday 15th July 2022
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 22nd June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st December 2021
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on Thursday 22nd October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 22nd October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st August 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 30th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB at an unknown date
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(27 pages)
|
(CH01) On Saturday 30th June 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to Thursday 3rd September 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to Wednesday 3rd September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 29th September 2014.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: Wednesday 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 2nd, October 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed delonex energy advisors uk LIMITEDcertificate issued on 02/10/13
filed on: 2nd, October 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 3rd September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(18 pages)
|
(AP04) On Thursday 8th August 2013 - new secretary appointed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th September 2013 to Sunday 31st March 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 1257983.00 GBP is the capital in company's statement on Monday 17th June 2013
filed on: 8th, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 8th, July 2013
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, September 2012
| resolution
|
Free Download
(31 pages)
|
(CERTNM) Company name changed delonyx energy advisors uk LIMITEDcertificate issued on 11/09/12
filed on: 11th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 4th September 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 11th, September 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2012
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|