Advanced company searchLink opens in new window

EIC ENERGY TRADING LIMITED

Company number 06653572

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 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 TM01 Termination of appointment of Richard Brinsley Sheridan as a director on 29 March 2019
29 Mar 2019 TM01 Termination of appointment of Richard Stephen Laker as a director on 29 March 2019
28 Feb 2019 AD01 Registered office address changed from 3 & 4 Cobalt Park Way Cobalt Business Park North Tyneside Tyne and Wear NE28 9EJ to Ravenscourt Hedera Road Ravensbank Business Park Redditch B98 9EY on 28 February 2019
03 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
01 Jan 2018 TM02 Termination of appointment of Julianne Mccorry as a secretary on 31 December 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
09 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Jan 2017 AP01 Appointment of Mr Richard Stephen Laker as a director on 1 January 2017
10 Jan 2017 TM01 Termination of appointment of Jonathan Kempster as a director on 31 December 2016
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
24 May 2016 TM02 Termination of appointment of Jonathan Kempster as a secretary on 23 May 2016
24 May 2016 AP03 Appointment of Mrs Julianne Mccorry as a secretary on 23 May 2016
23 May 2016 AP01 Appointment of Mr Richard Brinsley Sheridan as a director on 7 May 2016
23 May 2016 TM01 Termination of appointment of Adam Thompson as a director on 7 May 2016
07 May 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Jan 2016 TM01 Termination of appointment of Michael Dent as a director on 8 December 2015
27 Nov 2015 TM01 Termination of appointment of Andrew Richardson as a director on 27 October 2015
10 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
12 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
07 Nov 2014 AP01 Appointment of Mr Jonathan Kempster as a director on 28 October 2014
05 Nov 2014 AP03 Appointment of Mr Jonathan Kempster as a secretary on 5 November 2014
05 Nov 2014 TM02 Termination of appointment of Andrew Richardson as a secretary on 5 November 2014