ICENI ENERGY 2 LIMITED

07692973
12 CHURCH STREET CROMER ENGLAND NR27 9ER

Documents

Documents
Date Category Description Pages
30 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2024 gazette Gazette Notice Voluntary 1 Buy now
02 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jul 2023 accounts Annual Accounts 7 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 7 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 7 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 7 Buy now
27 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 8 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2018 officers Termination of appointment of director (Thomas George Hilton) 1 Buy now
25 Jul 2018 officers Termination of appointment of director (Thomas George Hilton) 1 Buy now
25 Jul 2018 officers Termination of appointment of director (Andrew George Hilton) 1 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2018 accounts Annual Accounts 8 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2017 accounts Annual Accounts 3 Buy now
04 Dec 2016 capital Return of Allotment of shares 4 Buy now
17 Nov 2016 resolution Resolution 2 Buy now
14 Oct 2016 officers Appointment of director (Mr Vivek Sharma) 3 Buy now
14 Oct 2016 officers Appointment of director (Mr Ian John Preston) 3 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jul 2016 officers Termination of appointment of secretary (Annette Ward) 1 Buy now
28 Jun 2016 capital Notice of cancellation of shares 4 Buy now
28 Jun 2016 capital Return of purchase of own shares 3 Buy now
20 Jun 2016 officers Termination of appointment of director (Annette Ward) 1 Buy now
20 Jun 2016 officers Termination of appointment of director (Abigail Ward) 1 Buy now
27 Apr 2016 accounts Annual Accounts 3 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Andrew George Hilton) 2 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Thomas George Hilton) 2 Buy now
27 Jul 2015 annual-return Annual Return 8 Buy now
27 Jul 2015 officers Change of particulars for director (Mr Thomas George Hilton) 2 Buy now
01 May 2015 officers Change of particulars for director (Mr Andrew George Hilton) 3 Buy now
27 Apr 2015 accounts Annual Accounts 3 Buy now
26 Apr 2015 officers Change of particulars for director (Mr Thomas George Hilton) 3 Buy now
26 Mar 2015 capital Return of Allotment of shares 4 Buy now
07 Jul 2014 annual-return Annual Return 8 Buy now
21 May 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
29 Jul 2013 annual-return Annual Return 8 Buy now
02 May 2013 officers Appointment of director (Miss Abigail Ward) 2 Buy now
02 May 2013 capital Return of Allotment of shares 4 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Tom George Hilton) 2 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Andy Hilton) 2 Buy now
06 Jul 2012 annual-return Annual Return 6 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 officers Termination of appointment of director (Anthony Lumbard) 1 Buy now
05 Jul 2011 incorporation Incorporation Company 29 Buy now