ENER-G POWER2 LIMITED

09387454
MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2023 officers Termination of appointment of director (Ailsa Zoya Longmuir) 1 Buy now
26 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
26 Apr 2023 resolution Resolution 4 Buy now
26 Apr 2023 insolvency Solvency Statement dated 26/04/23 2 Buy now
26 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
25 Apr 2023 capital Return of Allotment of shares 3 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 23 Buy now
09 May 2022 officers Termination of appointment of director (Paul Stephen Lawton) 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 officers Appointment of director (Miss Ailsa Zoya Longmuir) 2 Buy now
06 Oct 2021 accounts Annual Accounts 23 Buy now
23 Jul 2021 officers Appointment of director (Mr Paul Stephen Lawton) 2 Buy now
23 Jul 2021 officers Termination of appointment of director (Alan Kenneth Barlow) 1 Buy now
12 Mar 2021 officers Termination of appointment of director (Jorge Pablo Pikunic) 1 Buy now
12 Mar 2021 officers Appointment of director (Mr Gregory Craig Mckenna) 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 24 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Termination of appointment of director (Richard Mccord) 1 Buy now
13 Jan 2020 officers Appointment of director (Mr Michael Dennis) 2 Buy now
10 Jan 2020 officers Termination of appointment of director (David Winstanley) 1 Buy now
27 Jun 2019 accounts Annual Accounts 21 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2018 accounts Annual Accounts 20 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2017 accounts Annual Accounts 19 Buy now
12 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Mar 2017 accounts Annual Accounts 19 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2016 officers Appointment of director (Mr Richard Mccord) 2 Buy now
03 Jun 2016 officers Appointment of director (Mr Jorge Pikunic) 2 Buy now
03 Jun 2016 officers Termination of appointment of secretary (Richard Wardner) 1 Buy now
03 Jun 2016 officers Termination of appointment of director (Andrew John Evans) 1 Buy now
03 Jun 2016 officers Termination of appointment of director (Timothy Hays Scott) 1 Buy now
03 Jun 2016 officers Appointment of corporate secretary (Centrica Secretaries Limited) 2 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 annual-return Annual Return 7 Buy now
03 Aug 2015 officers Appointment of director (Mr David Winstanley) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Alan Kenneth Barlow) 2 Buy now
01 Jul 2015 accounts Annual Accounts 6 Buy now
27 May 2015 capital Return of Allotment of shares 4 Buy now
01 May 2015 mortgage Registration of a charge 59 Buy now
14 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jan 2015 incorporation Incorporation Company 38 Buy now