DELONEX ENERGY HOLDINGS LIMITED

09057337
11-12 ST JAMES'S SQUARE SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4LB

Documents

Documents
Date Category Description Pages
01 Nov 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Aug 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2022 officers Termination of appointment of director (Mark Timothy Crawley) 1 Buy now
29 Jun 2022 officers Appointment of director (Mr. Hugh Grenfal) 2 Buy now
04 May 2022 capital Return of Allotment of shares 3 Buy now
08 Feb 2022 officers Termination of appointment of secretary (Anupam Sharma) 1 Buy now
08 Feb 2022 officers Termination of appointment of director (Samitanjayah Sharma) 1 Buy now
02 Feb 2022 accounts Annual Accounts 18 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2021 capital Return of Allotment of shares 3 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2020 officers Appointment of director (Samitanjayah Sharma) 2 Buy now
02 Nov 2020 officers Termination of appointment of director (Anupam Sharma) 1 Buy now
22 Oct 2020 accounts Annual Accounts 18 Buy now
22 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 55 Buy now
22 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
22 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
05 Aug 2020 officers Appointment of director (Mark Timothy Crawley) 2 Buy now
06 Jul 2020 officers Termination of appointment of director (Michael Francis Walsh) 1 Buy now
06 Jul 2020 officers Termination of appointment of secretary (Michael Francis Walsh) 1 Buy now
06 Jul 2020 officers Appointment of secretary (Anupam Sharma) 2 Buy now
31 Mar 2020 capital Return of Allotment of shares 3 Buy now
10 Dec 2019 accounts Annual Accounts 18 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
07 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Mar 2019 capital Return of Allotment of shares 3 Buy now
19 Nov 2018 accounts Annual Accounts 18 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2018 officers Change of particulars for director (Anupam Sharma) 2 Buy now
09 Apr 2018 officers Appointment of director (Anupam Sharma) 2 Buy now
05 Apr 2018 officers Termination of appointment of director (David Charles Ginger) 1 Buy now
28 Mar 2018 capital Return of Allotment of shares 3 Buy now
22 Dec 2017 accounts Annual Accounts 17 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 capital Return of Allotment of shares 3 Buy now
17 Dec 2016 accounts Annual Accounts 18 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
09 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
21 Mar 2016 capital Return of Allotment of shares 3 Buy now
06 Jan 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Jan 2016 accounts Annual Accounts 16 Buy now
26 Nov 2015 capital Notice of redenomination 4 Buy now
26 Nov 2015 resolution Resolution 1 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
11 Jun 2015 annual-return Annual Return 5 Buy now
16 Apr 2015 capital Return of Allotment of shares 4 Buy now
13 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 May 2014 incorporation Incorporation Company 51 Buy now