ADDITIONAL ENERGY LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
28/11/2428 November 2024 | Confirmation statement made on 2024-03-20 with updates |
28/11/2428 November 2024 | Cessation of Karl Vaughan Upston-Hooper as a person with significant control on 2024-11-19 |
28/11/2428 November 2024 | Termination of appointment of Karl Vaughan Upston-Hooper as a secretary on 2024-11-19 |
28/11/2428 November 2024 | Application to strike the company off the register |
28/11/2428 November 2024 | Notification of Geoffrey David Sinclair as a person with significant control on 2024-11-19 |
28/11/2428 November 2024 | Registered office address changed from 28 st. John's Square Level 5 London EC1M 4DN England to Sustainable Ventures Level 5 County Hall Belvedere Road London SE1 7PB on 2024-11-28 |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been discontinued |
06/07/246 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Micro company accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Registered office address changed from 107 Lenthall Road London E8 3JN England to 28 st. John's Square Level 5 London EC1M 4DN on 2021-10-27 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/10/2018 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 20 JERUSALEM PASSAGE LONDON EC1V 4JP ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
18/10/1918 October 2019 | CESSATION OF GEOFFREY DAVID SINCLAIR AS A PSC |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARTAN PE LIMITED |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID SINCLAIR / 27/03/2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
29/04/1629 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 34B YORK WAY LONDON N1 9AB ENGLAND |
29/04/1629 April 2016 | SAIL ADDRESS CREATED |
02/06/152 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS GUNST |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM DLA PIPER UK LLP, 3 NOBLE STREET LONDON EC2V 7EE UNITED KINGDOM |
20/05/1520 May 2015 | DIRECTOR APPOINTED GEOFFREY DAVID SINCLAIR |
25/03/1525 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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