Advanced company searchLink opens in new window

E2M - ENERGY TRADING LTD.

Company number 10610592

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS01 Application to strike the company off the register
08 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
03 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 31 January 2024
02 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from C/O D & K Accountancy Services Limited Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom to C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ on 12 July 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
03 Nov 2020 AP01 Appointment of Mr Raphael Hirtz as a director on 1 November 2020
03 Nov 2020 TM01 Termination of appointment of Felix Jacques Francis Reynaud as a director on 1 November 2020
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 TM01 Termination of appointment of Russell James Ellis as a director on 12 June 2020
27 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
03 Dec 2019 AD01 Registered office address changed from 14 Commercial Way Woking GU21 6ET England to C/O D & K Accountancy Services Limited Rowlandson House 289-293 Ballards Lane London N12 8NP on 3 December 2019
12 Sep 2019 AP01 Appointment of Mr Felix Jacques Francis Reynaud as a director on 9 September 2019
05 Sep 2019 TM01 Termination of appointment of Sevastos Kavanozis as a director on 2 September 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to 14 Commercial Way Woking GU21 6ET on 28 February 2019
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
07 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017