Advanced company searchLink opens in new window

ENERGY ENTERPRISES INTERNATIONAL LIMITED

Company number 06638032

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 CH01 Director's details changed for Mr Joseph Birch on 24 March 2014
03 Oct 2014 AD01 Registered office address changed from Birchwood Lowton Cross Bondleigh North Tawton Devon EX20 2AL to 103 Grace Road West Grace Road West Marsh Barton Trading Estate Exeter EX2 8PU on 3 October 2014
02 Oct 2014 AA Accounts made up to 31 July 2013
01 Oct 2014 TM01 Termination of appointment of Shamil Yenikeyeff as a director on 25 September 2013
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2014 AR01 Annual return made up to 17 August 2013 with full list of shareholders
09 Feb 2014 AD01 Registered office address changed from The Priory 149 Whitechurch Road Tavistock Devon PL19 9RB on 9 February 2014
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2013 AA Accounts made up to 31 July 2012
01 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
28 Sep 2011 AA Accounts made up to 31 July 2011
21 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
11 Apr 2011 AA Accounts made up to 31 July 2010
23 Aug 2010 AP01 Appointment of Mr Shamil Midkhatovich Yenikeyeff as a director
18 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
09 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
31 Mar 2010 AA Accounts made up to 31 July 2009
18 Sep 2009 363a Return made up to 04/07/09; full list of members
25 Sep 2008 287 Registered office changed on 25/09/2008 from 11 south street south molton devon EX36 4AA
18 Aug 2008 288b Appointment terminated director brighton director LIMITED