ENERGY 10 PROJECTS LIMITED

08379687
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX

Documents

Documents
Date Category Description Pages
12 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
12 Apr 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
23 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jun 2020 resolution Resolution 1 Buy now
18 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Feb 2020 resolution Resolution 3 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 accounts Annual Accounts 7 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2019 officers Change of particulars for secretary (Mr Adrian Cooper) 1 Buy now
22 Jan 2019 officers Change of particulars for director (Mr Adrian Cooper) 2 Buy now
06 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 accounts Annual Accounts 7 Buy now
11 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jan 2017 resolution Resolution 39 Buy now
04 Jan 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2016 accounts Annual Accounts 4 Buy now
22 Jun 2016 officers Appointment of director (Mr Brian Andrew Reynolds) 2 Buy now
22 Jun 2016 officers Appointment of director (Mr David Wilson Taylor) 2 Buy now
17 May 2016 officers Termination of appointment of director (Lee Martin Pollock) 1 Buy now
02 Mar 2016 annual-return Annual Return 6 Buy now
28 Oct 2015 accounts Annual Accounts 9 Buy now
14 Apr 2015 annual-return Annual Return 6 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Lee Martin Pollock) 2 Buy now
14 Apr 2015 officers Change of particulars for secretary (Mr Adrian Cooper) 1 Buy now
14 Apr 2015 officers Change of particulars for director (Mr Adrian Cooper) 2 Buy now
26 Nov 2014 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 6 Buy now
28 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 incorporation Incorporation Company 10 Buy now