Advanced company searchLink opens in new window

ENERGYDECK LTD

Company number 07826977

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)
19 Feb 2024 CS01 Confirmation statement made on 8 November 2023 with no updates
02 Jan 2024 AA Accounts for a small company made up to 31 December 2022
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2022 TM01 Termination of appointment of Colin Sui-Leung Ma as a director on 22 June 2022
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 2,266.49
24 Jun 2022 TM01 Termination of appointment of Benjamin Kott as a director on 22 June 2022
24 Jun 2022 TM01 Termination of appointment of Marie-Gaelle Drory-Liaudet as a director on 22 June 2022
24 Jun 2022 TM01 Termination of appointment of Stefan Cousquer as a director on 22 June 2022
24 Jun 2022 TM01 Termination of appointment of Mario Alexander Chisholm as a director on 22 June 2022
24 Jun 2022 AP01 Appointment of Mr Emmanuel Clement Blanchet as a director on 22 June 2022
24 Jun 2022 TM02 Termination of appointment of Preetika Gupta Kott as a secretary on 22 June 2022
24 Jun 2022 AP01 Appointment of Mr Vincent Baptiste Bryant as a director on 22 June 2022
24 Jun 2022 PSC02 Notification of Deepki Uk Ltd as a person with significant control on 22 June 2022
24 Jun 2022 PSC07 Cessation of Benjamin Kott as a person with significant control on 22 June 2022
24 Jun 2022 AD01 Registered office address changed from C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street London W1W 8EA England to 23 Copenhagen Street London N1 0JB on 24 June 2022
30 May 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise any profits of the company 29/10/2014
  • RES13 ‐ Sub-division of shares 29/10/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019