R100 ENERGY LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Accounts for a small company made up to 2023-12-31 |
23/12/2423 December 2024 | Termination of appointment of Marc Bolland as a director on 2024-11-12 |
20/11/2420 November 2024 | Termination of appointment of Marina Nitsa Viergutz as a director on 2024-11-12 |
20/11/2420 November 2024 | Appointment of Mr Christer Eric Stoyell as a director on 2024-11-12 |
20/11/2420 November 2024 | Termination of appointment of a director |
03/09/243 September 2024 | Termination of appointment of Adam Matthew Duguid as a director on 2024-09-03 |
03/09/243 September 2024 | Termination of appointment of Adam Matthew Duguid as a secretary on 2024-09-02 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-20 with no updates |
22/01/2422 January 2024 | Change of details for Gvo B-1 Limited as a person with significant control on 2023-12-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Registration of charge 108291400001, created on 2023-11-29 |
09/08/239 August 2023 | Accounts for a small company made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
12/06/2312 June 2023 | Termination of appointment of Angela Caroline Maria Parr as a director on 2023-06-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Accounts for a small company made up to 2020-12-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/07/2130 July 2021 | Appointment of Mr Adam Matthew Duguid as a director on 2021-07-30 |
30/07/2130 July 2021 | Appointment of Ms Angela Caroline Maria Parr as a director on 2021-07-30 |
30/07/2130 July 2021 | Appointment of Mr Adam Matthew Duguid as a secretary on 2021-07-30 |
06/04/216 April 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
19/12/1919 December 2019 | REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 362 WISBECH ROAD MARCH PE15 0BA UNITED KINGDOM |
23/10/1923 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
02/07/192 July 2019 | CESSATION OF HARRY PIERS SHAW BOND AS A PSC |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
02/07/192 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVO B-1 LIMITED |
02/07/192 July 2019 | CESSATION OF NEIL FRANCIS HUNTER AS A PSC |
22/05/1922 May 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
21/03/1921 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company