- Company Overview for EMPOWER NRG LTD (11425069)
- Filing history for EMPOWER NRG LTD (11425069)
- People for EMPOWER NRG LTD (11425069)
- Insolvency for EMPOWER NRG LTD (11425069)
- More for EMPOWER NRG LTD (11425069)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2021 | |
13 Jul 2020 | LIQ01 | Declaration of solvency | |
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | AA | Total exemption full accounts made up to 21 June 2020 | |
03 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2020 | AD01 | Registered office address changed from 5 Burns Avenue Warwick CV34 6JJ United Kingdom to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 1 July 2020 | |
22 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 21 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 September 2018
|
|
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | SH02 | Sub-division of shares on 29 November 2019 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
21 Nov 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 September 2018
|
|
07 Nov 2019 | TM01 | Termination of appointment of James Patrick Broster Dickson as a director on 1 April 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Gideon Maria Laux on 6 November 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
03 Dec 2018 | PSC01 | Notification of Gideon Maria Laux as a person with significant control on 4 September 2018 | |
03 Dec 2018 | PSC04 | Change of details for Mr Ronit Kanwar as a person with significant control on 4 September 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Gideon Maria Laux as a director on 4 September 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr James Patrick Broster Dickson as a director on 4 September 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 4 September 2018
|
|
20 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-20
|