Advanced company searchLink opens in new window

USIO ENERGY SUPPLY LIMITED

Company number 10167444

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)
29 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2022 600 Appointment of a voluntary liquidator
01 Aug 2022 LIQ10 Removal of liquidator by court order
17 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 14 October 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
01 Nov 2019 600 Appointment of a voluntary liquidator
15 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jun 2019 AM10 Administrator's progress report
17 Jan 2019 AM07 Result of meeting of creditors
24 Dec 2018 AM03 Statement of administrator's proposal
07 Dec 2018 AM02 Statement of affairs with form AM02SOA
06 Nov 2018 AD01 Registered office address changed from Techhub, 20 Ropemaker Street London EC2Y 9AR England to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 November 2018
05 Nov 2018 AM01 Appointment of an administrator
28 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with updates
28 Jun 2018 AD01 Registered office address changed from Canalot Studios Unit 323 222 Kensal Road London W10 5BN to Techhub, 20 Ropemaker Street London EC2Y 9AR on 28 June 2018
26 Jun 2018 MR01 Registration of charge 101674440001, created on 25 June 2018
18 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
19 Dec 2017 AD01 Registered office address changed from Canalot Studios Unit 409 222 Kensal Road London W10 5BN United Kingdom to Canalot Studios Unit 323 222 Kensal Road London W10 5BN on 19 December 2017
25 Jul 2017 TM01 Termination of appointment of Jonathan Alexander Slade as a director on 21 July 2017
25 Jul 2017 AP01 Appointment of Mr Vincent Thomas Tuk as a director on 21 July 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
24 Jul 2017 AD01 Registered office address changed from Canalot Studios Canlot Studios Unit 409 222 Kensal Road London W10 5BN England to Canalot Studios Unit 409 222 Kensal Road London W10 5BN on 24 July 2017
24 Jul 2017 PSC05 Change of details for Ensek Ltd as a person with significant control on 21 July 2017
24 Jul 2017 AD01 Registered office address changed from Water Court 116-118 Canal Street Nottingham NG1 7HF England to Canalot Studios Canlot Studios Unit 409 222 Kensal Road London W10 5BN on 24 July 2017