PHOTONIC ENERGY LIMITED

08564243
THE SHARD 32 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG

Documents

Documents
Date Category Description Pages
19 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
17 Jun 2021 accounts Annual Accounts 10 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 11 Buy now
13 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 11 Buy now
14 Mar 2019 officers Termination of appointment of director (Jayesh Rajdev) 1 Buy now
11 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2018 resolution Resolution 16 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2017 accounts Annual Accounts 12 Buy now
20 Nov 2017 officers Termination of appointment of secretary (Foresight Fund Managers Limited) 1 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2017 accounts Annual Accounts 9 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2016 mortgage Registration of a charge 29 Buy now
23 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jul 2016 annual-return Annual Return 7 Buy now
07 Jul 2016 address Change Sail Address Company With New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
03 Nov 2015 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
03 Nov 2015 officers Termination of appointment of director (Charlotte Sophie Frost) 1 Buy now
03 Nov 2015 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 mortgage Registration of a charge 37 Buy now
05 Mar 2015 accounts Annual Accounts 11 Buy now
16 Feb 2015 capital Return of Allotment of shares 4 Buy now
04 Feb 2015 capital Notice of cancellation of shares 4 Buy now
03 Feb 2015 capital Return of Allotment of shares 4 Buy now
02 Feb 2015 capital Return of Allotment of shares 4 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
23 Jun 2014 capital Return of purchase of own shares 3 Buy now
09 Jun 2014 capital Notice of cancellation of shares 6 Buy now
02 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
02 Jun 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Jun 2014 insolvency Solvency statement dated 25/03/14 1 Buy now
02 Jun 2014 resolution Resolution 1 Buy now
10 Mar 2014 capital Return of Allotment of shares 4 Buy now
29 Nov 2013 capital Return of Allotment of shares 4 Buy now
29 Nov 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Nov 2013 resolution Resolution 15 Buy now
29 Nov 2013 capital Return of purchase of own shares 3 Buy now
27 Nov 2013 officers Appointment of corporate secretary (Foresight Fund Managers Limited) 2 Buy now
22 Nov 2013 officers Appointment of director (Ms Charlotte Sophie Frost) 2 Buy now
11 Jun 2013 incorporation Incorporation Company 7 Buy now