Advanced company searchLink opens in new window

ENERGY INVESTMENT OPPORTUNITIES LIMITED

Company number 08739072

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
20 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
03 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AD01 Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 31 May 2016
09 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
15 Jun 2015 AA Micro company accounts made up to 31 October 2014
10 Nov 2014 TM02 Termination of appointment of Christopher Yates as a secretary on 10 November 2014
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
07 Jul 2014 AP01 Appointment of Peter Redmond as a director
07 Jul 2014 TM01 Termination of appointment of Edward Lukins as a director
07 Jul 2014 TM01 Termination of appointment of Mofo Nominees Limited as a director
17 Mar 2014 AP03 Appointment of Christopher Yates as a secretary
17 Mar 2014 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary
11 Mar 2014 CERTNM Company name changed mofo sixty-three LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10