Advanced company searchLink opens in new window

ENERGO TRADING & SHIPPING LTD

Company number 08564890

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-14
27 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
23 Oct 2017 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 27 Old Gloucester Street London WC1N 3AX on 23 October 2017
27 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
12 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
12 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
17 Dec 2014 TM01 Termination of appointment of Alexandre Perlatto Silva as a director on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of a director
17 Dec 2014 AP01 Appointment of Mr Alexandre Perlatto Silva as a director on 17 December 2014
17 Dec 2014 TM02 Termination of appointment of a secretary
17 Dec 2014 AD01 Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH to 3Rd Floor 14 Hanover Street London W1S 1YH on 17 December 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
22 Oct 2014 TM01 Termination of appointment of Michael Anthony Clifford as a director on 22 October 2014
22 Oct 2014 AP04 Appointment of Associated Law Advisors Ltd as a secretary on 22 October 2014
16 Oct 2014 TM01 Termination of appointment of a director
16 Oct 2014 TM02 Termination of appointment of a secretary
15 Oct 2014 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH to 3Rd Floor, 14 Hanover Street London W1S 1YH on 15 October 2014
15 Oct 2014 AP01 Appointment of Mr Mattia Galavotti as a director on 15 October 2014
06 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1