Advanced company searchLink opens in new window

EMPOWER NRG LTD

Company number 11425069

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-22
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
  • GBP 100
20 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 29/11/2019
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 104.00
21 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 September 2018
  • GBP 100.00
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
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/11/2019 and on 05/02/2020.
20 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted