Advanced company searchLink opens in new window

ENERDOX LIMITED

Company number SC268489

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)
18 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 TM01 Termination of appointment of Mary Helen Kennedy as a director on 14 November 2012
17 Dec 2012 TM01 Termination of appointment of Clive Fowler as a director on 14 November 2012
11 Jul 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-07-11
  • GBP 200,000
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
04 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2010 AP01 Appointment of Unnikrishnan Ramesan as a director
17 Feb 2010 AP01 Appointment of Sivaramakrishnan Veerasubramonia Sarma as a director
05 Jun 2009 363a Return made up to 27/05/09; full list of members
20 May 2009 AA Total exemption small company accounts made up to 31 March 2008
12 May 2009 288a Secretary appointed paull & williamsons LLP
12 May 2009 288b Appointment Terminated Secretary paull & williamsons
02 Dec 2008 363a Return made up to 27/05/08; full list of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
24 Oct 2008 288c Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / HouseName/Number was: investment house, now: union plaza; Street was: 6 union row, now: 6TH floor; Area was: , now: 1 union wynd
08 Aug 2008 287 Registered office changed on 08/08/2008 from 16 hill street edinburgh midlothian EH2 3LD
08 Aug 2008 288a Secretary appointed paull & williamsons
08 Aug 2008 288b Appointment Terminated Secretary bell & scott (secretarial services) LIMITED
29 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007