ENERGETIC PROJECTS LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 Application to strike the company off the register

View Document

28/01/2528 January 2025 Cessation of Jamie Alexander Purkis Rowe as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of Jamie Alexander Purkis Rowe as a director on 2025-01-27

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Change of details for Mr Jamie Alexander Purkis Rowe as a person with significant control on 2023-10-02

View Document

03/10/233 October 2023 Registered office address changed from 206 Victoria Drive Eastbourne BN20 8QN England to 59 Willingdon Road Eastbourne BN21 1TR on 2023-10-03

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Change of details for Mr James Richard Rowe as a person with significant control on 2022-10-25

View Document

03/11/223 November 2022 Registered office address changed from 10 Beachy Head Road Eastbourne BN20 7QS England to 206 Victoria Drive Eastbourne BN20 8QN on 2022-11-03

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/07/124 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/07/113 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
NO 1 POULTRY
LONDON
EC2R 8JR

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM
38 TEMPLE AVENUE
WHETSTONE
LONDON
N20 9EH

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY MARY PURKIS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / LIZ PURKIS / 23/05/2008

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED
STORED VALUE LIMITED
CERTIFICATE ISSUED ON 13/12/07

View Document

12/12/0712 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

19/06/0719 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document


More Company Information


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