(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-28
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-06-28
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-28
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-07-01
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-07-01
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-06-28
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Mill House 32-38 East Street Rochford Essex SS4 1DB. Change occurred on 2018-07-06. Company's previous address: Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-06-28
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-28
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-28
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-07: 100.00 GBP
capital
|
|
(AA) Accounts made up to 2014-10-31
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-06-30 to 2014-10-31
filed on: 12th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed energx consulting LIMITEDcertificate issued on 29/09/14
filed on: 29th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts made up to 2014-06-30
filed on: 6th, September 2014
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-30
filed on: 30th, August 2014
| resolution
|
Free Download
(1 page)
|
(CH01) On 2013-12-01 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-28
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-22: 100.00 GBP
capital
|
|
(CH01) On 2013-12-01 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts made up to 2013-06-30
filed on: 21st, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-28
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(22 pages)
|