Advanced company searchLink opens in new window

DELONEX ENERGY ETHIOPIA LIMITED

Company number 09057650

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2022 DS01 Application to strike the company off the register
15 Jul 2022 AD01 Registered office address changed from Almack House 28 King Street St James's London SW1Y 6QW to 11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 15 July 2022
04 Jul 2022 TM01 Termination of appointment of Mark Timothy Crawley as a director on 22 June 2022
29 Jun 2022 AP01 Appointment of Mr. Hugh Grenfal as a director on 22 June 2022
04 May 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • USD 22,084,971.77
08 Feb 2022 TM01 Termination of appointment of Samitanjayah Sharma as a director on 31 December 2021
08 Feb 2022 TM02 Termination of appointment of Anupam Sharma as a secretary on 30 December 2021
02 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
05 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • USD 21,985,571.93
16 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
03 Nov 2020 AP01 Appointment of Samitanjayah Sharma as a director on 22 October 2020
02 Nov 2020 TM01 Termination of appointment of Anupam Sharma as a director on 22 October 2020
22 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
22 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
22 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
22 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
05 Aug 2020 AP01 Appointment of Mark Timothy Crawley as a director on 1 August 2020
06 Jul 2020 TM01 Termination of appointment of Michael Francis Walsh as a director on 30 June 2020
06 Jul 2020 TM02 Termination of appointment of Michael Francis Walsh as a secretary on 30 June 2020
06 Jul 2020 AP03 Appointment of Anupam Sharma as a secretary on 30 June 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • USD 21,765,771.93
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019