- Company Overview for EVERGLOW ENERGY CONSULTANTS LIMITED (12467826)
- Filing history for EVERGLOW ENERGY CONSULTANTS LIMITED (12467826)
- People for EVERGLOW ENERGY CONSULTANTS LIMITED (12467826)
- More for EVERGLOW ENERGY CONSULTANTS LIMITED (12467826)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
17 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Unit 12 the Matrix @ Dinnington Nobel Way Dinnington Sheffield S25 3QB England to Unit 2 Thornfield Cross Street Bramley Rotherham S66 2SA on 11 October 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Connor Ethan Smith on 23 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Dane Paul Verdun Howard on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Connor Ethan Smith as a person with significant control on 23 February 2021 | |
23 Feb 2021 | PSC04 | Change of details for Mr Dane Paul Verdun Howard as a person with significant control on 23 February 2021 | |
18 Jun 2020 | AD01 | Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Unit 12 the Matrix @ Dinnington Nobel Way Dinnington Sheffield S25 3QB on 18 June 2020 | |
26 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-17
|