Advanced company searchLink opens in new window

GRANTED ENERGY LTD

Company number 08082681

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
05 Apr 2017 MR04 Satisfaction of charge 1 in full
13 Sep 2016 AD01 Registered office address changed from Lower Ground Floor 3 Barnfield Crescent Exeter EX1 1QT to 11-15 Dix's Field Exeter EX1 1QA on 13 September 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 111
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 111
01 Jun 2015 CH01 Director's details changed for Mr Alexander James Chalkley on 10 August 2014
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2015 CERTNM Company name changed i-on software LIMITED\certificate issued on 20/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-18
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 AD01 Registered office address changed from 47a Parade Exmouth Devon EX8 1RD to Lower Ground Floor 3 Barnfield Crescent Exeter EX1 1QT on 1 September 2014
12 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 111
12 Jun 2014 CH01 Director's details changed for Mr Alexander James Chalkley on 1 August 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AD01 Registered office address changed from Unit C 5 the Parade Exmouth Devon EX8 1RS United Kingdom on 29 August 2013
20 Aug 2013 TM01 Termination of appointment of Jonathan Davis as a director
20 Aug 2013 TM01 Termination of appointment of Stuart Whiteford as a director
21 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
07 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divided into 1000 ord shares of £0.10 each 11/02/2013
07 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 111
07 Mar 2013 SH02 Sub-division of shares on 11 February 2013
13 Feb 2013 AP01 Appointment of Mr Stuart William Whiteford as a director