Advanced company searchLink opens in new window

ENGIE DEVELOPMENTS UK LIMITED

Company number 09734841

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 DS01 Application to strike the company off the register
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
16 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 December 2017
01 Sep 2017 AA Accounts for a dormant company made up to 31 August 2016
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
29 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
18 Apr 2016 AP01 Appointment of Mr Matteo Maria Maino as a director on 31 March 2016
18 Apr 2016 AP01 Appointment of Mr David George Alcock as a director on 31 March 2016
18 Apr 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Clive John Warden as a director on 31 March 2016
18 Apr 2016 TM01 Termination of appointment of Paul William Evans as a director on 13 April 2016
16 Mar 2016 CERTNM Company name changed irvine biomass energy LIMITED\certificate issued on 16/03/16
  • RES15 ‐ Change company name resolution on 2016-03-08
16 Mar 2016 CONNOT Change of name notice
29 Jan 2016 TM02 Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016
15 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-15
  • GBP 1