Advanced company searchLink opens in new window

ROUNDPONDS ENERGY LIMITED

Company number 09740391

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 DS01 Application to strike the company off the register
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
21 Dec 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
16 Sep 2020 AA Full accounts made up to 31 December 2019
25 Mar 2020 AD01 Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
11 Mar 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
19 Feb 2020 TM01 Termination of appointment of Marc Jason Thomas as a director on 29 January 2020
18 Dec 2019 AP01 Appointment of Mr Stephen Beck as a director on 12 December 2019
26 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
08 Jul 2019 AA Accounts for a small company made up to 30 September 2018
28 Jun 2019 PSC05 Change of details for Hc Ess3 Limited as a person with significant control on 28 June 2019
11 Jan 2019 MR04 Satisfaction of charge 097403910001 in full
11 Jan 2019 MR04 Satisfaction of charge 097403910002 in full
05 Oct 2018 AD01 Registered office address changed from Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 5 October 2018
05 Oct 2018 AD01 Registered office address changed from C/O Corylus Capital Llp Second Floor 227 Shepherds Bush Road London W6 7AS England to Gresham House Plc, Octagon Point 5 Cheapside London EC2V 6AA on 5 October 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
31 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
11 Jul 2018 MR01 Registration of charge 097403910002, created on 27 June 2018
02 Jul 2018 MR01 Registration of charge 097403910001, created on 27 June 2018
22 May 2018 AA Full accounts made up to 30 September 2017
02 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
01 May 2018 PSC02 Notification of Hc Ess3 Limited as a person with significant control on 23 January 2018