Advanced company searchLink opens in new window

SUNFISH ENERGY LIMITED

Company number 07151515

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)
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
  • GBP 1,378
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
  • GBP 1,378
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
  • GBP 1,225
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • MODEL ARTICLES ‐ Model articles adopted