Advanced company searchLink opens in new window

DIRECT ENERGY LIMITED

Company number 09707770

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 10 May 2017
27 May 2016 AD01 Registered office address changed from Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 27 May 2016
23 May 2016 4.20 Statement of affairs with form 4.19
23 May 2016 600 Appointment of a voluntary liquidator
23 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-11
24 Mar 2016 TM01 Termination of appointment of Costantino Xristos Tsimboykas as a director on 24 March 2016
03 Feb 2016 AD01 Registered office address changed from Regus House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Pure Offices Broadwell Road Oldbury West Midlands B69 4BY on 3 February 2016
12 Jan 2016 TM01 Termination of appointment of Antony Mark Walsh as a director on 4 January 2016
30 Nov 2015 AP01 Appointment of Mr Antony Mark Walsh as a director on 30 November 2015
17 Nov 2015 MR01 Registration of charge 097077700001, created on 13 November 2015
03 Nov 2015 TM01 Termination of appointment of Alexandros Tsimboykas as a director on 1 October 2015
24 Sep 2015 TM01 Termination of appointment of John Griffiths as a director on 24 September 2015
15 Sep 2015 AP01 Appointment of Mr Costantino Xristos Tsimboykas as a director on 8 September 2015
15 Sep 2015 AP01 Appointment of Mr John Griffiths as a director on 8 September 2015
15 Sep 2015 AP01 Appointment of Mr Alexandros Tsimboykas as a director on 8 September 2015
24 Aug 2015 AD01 Registered office address changed from 18 Merstal Drive Solihull West Midlands B92 0PU England to Regus House Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 24 August 2015
29 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted