ENERGY 10 PROJECTS LIMITED

Company Documents

DateDescription
12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

12/07/2112 July 2021 Final Gazette dissolved following liquidation

View Document

05/02/195 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / STANDARD GAS HOLDINGS LIMITED / 28/11/2018

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 28/11/2018

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 9 LANARK SQUARE LONDON E14 9RE

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

19/01/1719 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR BRIAN ANDREW REYNOLDS

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR DAVID WILSON TAYLOR

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE POLLOCK

View Document

02/03/162 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARTIN POLLOCK / 14/04/2015

View Document

14/04/1514 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 14/04/2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN COOPER / 01/02/2014

View Document

14/04/1514 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 COMPANY NAME CHANGED THERMALCHEMY LIMITED CERTIFICATE ISSUED ON 28/03/14

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 2 TURNBERRY QUAY LONDON E14 9RD ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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