THE DISTRIBUTED ENERGY COMPANY (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | Application to strike the company off the register |
16/08/2416 August 2024 | Micro company accounts made up to 2023-12-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-26 with updates |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-04-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Registered office address changed from 119 Marylebone Road, London 119 Marylebone Road London NW1 5PU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-11 |
19/05/2319 May 2023 | Certificate of change of name |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-26 with updates |
21/04/2321 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Memorandum and Articles of Association |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Resolutions |
14/11/2214 November 2022 | Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG England to 119 Marylebone Road, London 119 Marylebone Road London NW1 5PU on 2022-11-14 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-26 with updates |
05/05/225 May 2022 | Director's details changed for Mr Dominic Bede Hathaway Reardon on 2022-04-26 |
07/02/227 February 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Sub-division of shares on 2021-10-08 |
25/10/2125 October 2021 | Registered office address changed from 1/55 Howitt Rd London NW3 4LU England to Unit 2.05 12-18 Hoxton Street London N1 6NG on 2021-10-25 |
14/10/2114 October 2021 | Director's details changed for Mr Dominic Bede Hathaway Reardon on 2021-10-14 |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
13/10/2113 October 2021 | Appointment of Mr Robert Thomas Young as a director on 2021-10-08 |
13/10/2113 October 2021 | Statement of capital following an allotment of shares on 2021-10-08 |
13/10/2113 October 2021 | Appointment of Mr Timothy Andrew William George De Paris as a director on 2021-10-08 |
27/09/2127 September 2021 | Certificate of change of name |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2027 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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