Advanced company searchLink opens in new window

ENERGOLD LIMITED

Company number 07306098

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
17 Jul 2017 PSC01 Notification of Aliou Diallo as a person with significant control on 6 April 2016
28 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Feb 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 8 February 2017
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • USD 1,000
15 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • USD 1,000
23 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Nov 2014 TM01 Termination of appointment of Jenna Shirley Rosina Yorke as a director on 4 November 2014
04 Nov 2014 AP01 Appointment of Mr Mark Raymond Greaves as a director on 4 November 2014
15 Oct 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • USD 1,000
31 Mar 2014 AP01 Appointment of Miss Jenna Shirley Rosina Yorke as a director
31 Mar 2014 TM01 Termination of appointment of Marie Nash as a director
04 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • USD 1,000
07 May 2013 AP01 Appointment of Mrs. Marie Ann Nash as a director
07 May 2013 TM01 Termination of appointment of Bianca Allen as a director
22 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
22 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
22 Aug 2012 AP01 Appointment of Miss. Bianca Ann Allen as a director
22 Aug 2012 TM01 Termination of appointment of Ian Nattrass as a director
03 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011