Advanced company searchLink opens in new window

PROMOENERGY LIMITED

Company number 07397399

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
19 Oct 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 July 2017
16 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 October 2016
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
28 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 May 2015 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 8 May 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
10 Oct 2014 CH01 Director's details changed for Mr Jose Maria Pinar Celestino on 1 August 2014
27 Nov 2013 CH01 Director's details changed for Mr Rafael Curado-Molini Alvarez on 26 November 2013
11 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
11 Oct 2013 CH01 Director's details changed for Mr Rafael Curado-Molini Alvarez on 11 October 2013
29 Jul 2013 AP01 Appointment of Mr Rafael Curado-Molini Alvarez as a director
08 May 2013 CH01 Director's details changed for Mr Jose Maria Pinar on 8 May 2013
24 Apr 2013 AD01 Registered office address changed from Unit a3 (10)Copley Mill St Pauls Trading Estate Demesne Drive Stalybridge Cheshire SK15 2QF England on 24 April 2013
11 Apr 2013 TM01 Termination of appointment of Rafael Curado-Molini as a director
11 Apr 2013 TM01 Termination of appointment of Peter Legg as a director
11 Apr 2013 TM01 Termination of appointment of James Bracegirdle as a director