- Company Overview for ENERCO CAPITAL LTD (08230784)
- Filing history for ENERCO CAPITAL LTD (08230784)
- People for ENERCO CAPITAL LTD (08230784)
- More for ENERCO CAPITAL LTD (08230784)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2015 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 21 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from Communication House 290 Moston Lane Manchester M40 9WB England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 20 May 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Kane Foyer as a director on 17 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mrs Dianna Heald as a director on 17 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR to Communication House 290 Moston Lane Manchester M40 9WB on 17 April 2015 | |
17 Dec 2014 | CERTNM |
Company name changed perry solutions LTD\certificate issued on 17/12/14
|
|
17 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2014 | AP01 | Appointment of Mr Kane Foyer as a director on 30 August 2014 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
16 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 December 2014 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | TM01 | Termination of appointment of Kane Foyer as a director on 29 August 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Simone Kent as a director on 29 August 2014 | |
19 May 2014 | AD01 | Registered office address changed from 19 John Walker House Dixons Yard York YO1 9SX England on 19 May 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 29 April 2014 | |
28 Apr 2014 | AP01 | Appointment of Ms Kane Foyer as a director | |
01 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2014 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 19 September 2013 | |
27 Sep 2012 | NEWINC |
Incorporation
|