ENERGY 10 PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
12/07/2112 July 2021 | Final Gazette dissolved following liquidation |
12/07/2112 July 2021 | Final Gazette dissolved following liquidation |
05/02/195 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / STANDARD GAS HOLDINGS LIMITED / 28/11/2018 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 28/11/2018 |
22/01/1922 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 22/01/2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 9 LANARK SQUARE LONDON E14 9RE |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
19/01/1719 January 2017 | VARYING SHARE RIGHTS AND NAMES |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/06/1622 June 2016 | DIRECTOR APPOINTED MR BRIAN ANDREW REYNOLDS |
22/06/1622 June 2016 | DIRECTOR APPOINTED MR DAVID WILSON TAYLOR |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE POLLOCK |
02/03/162 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN POLLOCK / 14/04/2015 |
14/04/1514 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 14/04/2015 |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 01/02/2014 |
14/04/1514 April 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/04/144 April 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
28/03/1428 March 2014 | COMPANY NAME CHANGED THERMALCHEMY LIMITED CERTIFICATE ISSUED ON 28/03/14 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 2 TURNBERRY QUAY LONDON E14 9RD ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENERGY 10 PROJECTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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