Advanced company searchLink opens in new window

ENERGETIC INNOVATIONS LIMITED

Company number 07546509

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
04 Mar 2017 AA Unaudited abridged accounts made up to 3 March 2017
04 Mar 2017 AA01 Previous accounting period shortened from 30 September 2017 to 3 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
02 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
09 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 CH01 Director's details changed for Mrs Swetha Bejugam on 1 July 2015
09 May 2015 TM01 Termination of appointment of Prasanthi Soma as a director on 5 July 2014
09 May 2015 AP01 Appointment of Mrs Swetha Bejugam as a director on 5 July 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
29 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
29 Jul 2013 TM01 Termination of appointment of Dilip Talluri as a director
29 Jul 2013 AD01 Registered office address changed from Office Gold Building 3, Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA England on 29 July 2013
29 Jul 2013 TM01 Termination of appointment of Dilip Talluri as a director
29 Jul 2013 AD01 Registered office address changed from Flat 1 Trinity Yard Trinity House Trinity Lane Hinckley Leicestershire LE10 0BH United Kingdom on 29 July 2013
29 Jul 2013 AP01 Appointment of Mrs Prasanthi Soma as a director
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 TM01 Termination of appointment of Shankar Devarashetty as a director
15 Jul 2013 AP01 Appointment of Mr Shankar Devarashetty as a director
10 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders