ENERGETIC PROJECTS LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | Application to strike the company off the register |
28/01/2528 January 2025 | Cessation of Jamie Alexander Purkis Rowe as a person with significant control on 2025-01-27 |
28/01/2528 January 2025 | Termination of appointment of Jamie Alexander Purkis Rowe as a director on 2025-01-27 |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Change of details for Mr Jamie Alexander Purkis Rowe as a person with significant control on 2023-10-02 |
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 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
04/11/224 November 2022 | Change of details for Mr James Richard Rowe as a person with significant control on 2022-10-25 |
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 |
02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/1525 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/09/1327 September 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
01/07/131 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/07/124 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/07/113 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/07/107 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/10/096 October 2009 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM NO 1 POULTRY LONDON EC2R 8JR |
04/09/094 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 38 TEMPLE AVENUE WHETSTONE LONDON N20 9EH |
29/10/0829 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
10/07/0810 July 2008 | APPOINTMENT TERMINATED SECRETARY MARY PURKIS |
10/07/0810 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / LIZ PURKIS / 23/05/2008 |
19/12/0719 December 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/12/0713 December 2007 | COMPANY NAME CHANGED STORED VALUE LIMITED CERTIFICATE ISSUED ON 13/12/07 |
12/12/0712 December 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
19/06/0719 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0719 June 2007 | SECRETARY RESIGNED |
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