Advanced company searchLink opens in new window

EDF ENERGY INVESTMENTS

Company number 03123865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
18 Jan 2018 PSC05 Change of details for Edf Energy Plc as a person with significant control on 9 January 2018
18 Jan 2018 AP03 Appointment of Joe Souto as a secretary on 1 January 2018
17 Jan 2018 TM02 Termination of appointment of Lisa Deverick as a secretary on 1 January 2018
09 Jan 2018 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 9 January 2018
29 Sep 2017 PSC07 Cessation of Edf Energy (Dormant Holdings) Limited as a person with significant control on 20 September 2017
29 Sep 2017 PSC02 Notification of Edf Energy Plc as a person with significant control on 20 September 2017
18 Sep 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
24 Mar 2016 TM01 Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016
24 Mar 2016 AP01 Appointment of Mr David Simon George Baker as a director on 5 February 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
23 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AP03 Appointment of Lisa Deverick as a secretary on 4 August 2014
19 Aug 2014 TM02 Termination of appointment of Joe Souto as a secretary on 4 August 2014
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 TM01 Termination of appointment of Simone Rossi as a director