Advanced company searchLink opens in new window

DAUBREE ENERGY LIMITED

Company number 07818383

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2019 DS01 Application to strike the company off the register
01 Aug 2019 AA Unaudited abridged accounts made up to 31 July 2019
31 Jul 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 July 2019
08 Jul 2019 SH20 Statement by Directors
08 Jul 2019 SH19 Statement of capital on 8 July 2019
  • GBP 0.01
08 Jul 2019 CAP-SS Solvency Statement dated 27/06/19
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 27/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of certain articles 27/06/2019
13 Feb 2019 AP01 Appointment of Mr Henry Hugo Humphrey Sykes as a director on 11 February 2019
13 Feb 2019 TM01 Termination of appointment of Jeremy Brooks as a director on 11 February 2019
10 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
26 Sep 2018 CH01 Director's details changed for Mr Jeremy Brooks on 26 September 2018
19 Sep 2018 AD01 Registered office address changed from Croft House Croft Road Crowborough East Sussex TN6 1DR England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 19 September 2018
30 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 May 2018 PSC02 Notification of Atmosclear Investments Ltd as a person with significant control on 2 May 2018
04 May 2018 PSC07 Cessation of Octopus Vct 4 Plc as a person with significant control on 2 May 2018
04 May 2018 PSC07 Cessation of Octopus Vct 3 Plc as a person with significant control on 2 May 2018
04 May 2018 AP01 Appointment of Mr Jeremy Brooks as a director on 2 May 2018
04 May 2018 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Croft House Croft Road Crowborough East Sussex TN6 1DR on 4 May 2018
04 May 2018 AP01 Appointment of Mr Graham Robert Bell as a director on 2 May 2018
04 May 2018 TM01 Termination of appointment of Matthew George Setchell as a director on 2 May 2018
04 May 2018 TM01 Termination of appointment of Thomas Rosser as a director on 2 May 2018