Advanced company searchLink opens in new window

NOTOS ENERGY LIMITED

Company number 07108705

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)
05 Feb 2015 AP03 Appointment of Nicola Board as a secretary on 4 February 2015
05 Feb 2015 AP01 Appointment of Mr Sam William Reynolds as a director on 4 February 2015
05 Feb 2015 TM02 Termination of appointment of Ocs Services Limited as a secretary on 4 February 2015
05 Feb 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 4 February 2015
07 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
16 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014
07 May 2014 CERTNM Company name changed dragonfly property finance LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
07 May 2014 CONNOT Change of name notice
29 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
22 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 CERTNM Company name changed maclatham rights 10 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
10 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
31 Aug 2010 CH02 Director's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 AD01 Registered office address changed from 8 Angel Court London EC2R 7HP England on 31 August 2010
18 Dec 2009 NEWINC Incorporation