- Company Overview for SUNFISH ENERGY LIMITED (07151515)
- Filing history for SUNFISH ENERGY LIMITED (07151515)
- People for SUNFISH ENERGY LIMITED (07151515)
- Charges for SUNFISH ENERGY LIMITED (07151515)
- More for SUNFISH ENERGY LIMITED (07151515)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2017 | AD01 | Registered office address changed from C/O Sunfish Energy Ltd Technium Optic St Asaph Business Park St Asaph Denbighshire LL17 0JD to Mottram House 3-5 Whitfield Street London W1T 2SA on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Luke Robinson on 1 January 2017 | |
25 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 May 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Luke Robinson on 8 February 2012 | |
14 Sep 2011 | AP01 | Appointment of Mr Chris Poulton as a director | |
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2010
|
|
02 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 May 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from Mottrom House 3-5 Whitfield Street London W1T 2SA England on 10 May 2011 | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Feb 2010 | NEWINC |
Incorporation
|