Advanced company searchLink opens in new window

ABEBA ENERGY LIMITED

Company number 08444079

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 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Ocs Services Limited as a director on 20 June 2016
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
23 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000.01
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 CH01 Director's details changed for Matthew George Setchell on 6 August 2015
29 Jul 2015 AP01 Appointment of Matthew George Setchell as a director on 21 July 2015
28 Jul 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 18/06/2015
23 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Catriona Mcleod as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000.01
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Catriona Mcleod on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
12 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
24 Jul 2014 MR01 Registration of charge 084440790001, created on 22 July 2014