Advanced company searchLink opens in new window

ELEMENT ENERGY LIMITED

Company number 04646003

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)
16 Feb 2024 AD03 Register(s) moved to registered inspection location 33 2nd Floor Exchequer Court St. Mary Axe London England EC3A 8AA
15 Feb 2024 AD01 Registered office address changed from 33 2nd Floor Exchequer Court, St. Mary Axe London EC3A 8AA England to 1 More London Place London SE1 2AF on 15 February 2024
15 Feb 2024 LIQ01 Declaration of solvency
15 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-01
14 Feb 2024 AD02 Register inspection address has been changed to 33 2nd Floor Exchequer Court St. Mary Axe London England EC3A 8AA
14 Dec 2023 TM01 Termination of appointment of Vincent Sauvaire as a director on 12 December 2023
14 Dec 2023 AP01 Appointment of Mr Timothy Mason Strawn as a director on 12 December 2023
23 Nov 2023 AA Full accounts made up to 31 March 2023
22 May 2023 AP01 Appointment of Mr Stuart Michael Keeling as a director on 17 May 2023
22 May 2023 TM01 Termination of appointment of Peter Kenneth Rawlings as a director on 17 May 2023
18 May 2023 TM01 Termination of appointment of Ben Andrew Madden as a director on 20 January 2023
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
12 May 2023 PSC02 Notification of Erm-Europe,Ltd as a person with significant control on 30 June 2022
12 May 2023 PSC07 Cessation of Element Energy Holdings Limited as a person with significant control on 30 June 2022
20 Mar 2023 AA Full accounts made up to 31 March 2022
26 Sep 2022 AA Full accounts made up to 30 June 2021
20 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 10 May 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 20/09/22
29 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 AP01 Appointment of Mr Peter Kenneth Rawlings as a director on 30 June 2021
13 Jul 2021 AP01 Appointment of Mr Vincent Sauvaire as a director on 30 June 2021
13 Jul 2021 TM01 Termination of appointment of Shane Anthony Slater as a director on 30 June 2021