- Company Overview for TOGETHER ENERGY (RETAIL) LIMITED (10300767)
- Filing history for TOGETHER ENERGY (RETAIL) LIMITED (10300767)
- People for TOGETHER ENERGY (RETAIL) LIMITED (10300767)
- Charges for TOGETHER ENERGY (RETAIL) LIMITED (10300767)
- Insolvency for TOGETHER ENERGY (RETAIL) LIMITED (10300767)
- More for TOGETHER ENERGY (RETAIL) LIMITED (10300767)
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) |
---|---|---|---|
05 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
11 Oct 2018 | MR01 | Registration of charge 103007670001, created on 4 October 2018 | |
17 Sep 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 26 June 2018 | |
17 Sep 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 26 June 2018 | |
14 Sep 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 26 June 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
14 Sep 2018 | PSC02 | Notification of Together Energy Limited as a person with significant control on 26 June 2018 | |
14 Sep 2018 | PSC07 | Cessation of Utilisoft Limited as a person with significant control on 13 November 2017 | |
31 Jul 2018 | TM01 | Termination of appointment of Geoff Dennis Guenther as a director on 9 July 2018 | |
03 Jul 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 August 2018 | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley PR7 6TE England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 16 November 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Andrew Michael Green as a director on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 13 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Geoff Dennis Guenther as a director on 13 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Paul Scott Richards as a director on 13 November 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
27 Jul 2017 | PSC07 | Cessation of Northedge Capital Llp as a person with significant control on 28 July 2016 | |
27 Jul 2017 | PSC07 | Cessation of Northedge Capital 1 Gp Llp as a person with significant control on 28 July 2016 | |
27 Jul 2017 | PSC02 | Notification of Utilisoft Limited as a person with significant control on 28 July 2016 | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|