Advanced company searchLink opens in new window

ENERGIE INTERNATIONAL LICENSING LIMITED

Company number 07930690

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 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD01 Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016
26 Oct 2016 AD03 Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 TM01 Termination of appointment of Robert Lane as a director on 25 October 2016
25 Oct 2016 AD02 Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on 25 October 2016
20 Sep 2016 MR01 Registration of charge 079306900001, created on 15 September 2016
01 Jul 2016 AA Full accounts made up to 30 September 2015
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
18 May 2015 AP01 Appointment of Mr Robert Lane as a director on 30 April 2015
13 May 2015 AA Full accounts made up to 30 September 2014
20 Apr 2015 TM01 Termination of appointment of Nicolas Harding as a director on 31 March 2015
23 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
07 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
22 Sep 2014 AA01 Current accounting period shortened from 31 January 2015 to 30 September 2014
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
13 Sep 2013 AP01 Appointment of Mr Jan Spaticchia as a director
11 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Sep 2013 AP01 Appointment of Nicolas Harding as a director
11 Sep 2013 AP01 Appointment of Mr Nicolas Harding as a director
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
10 Sep 2013 TM01 Termination of appointment of Mark Lemmon as a director