|
|
16 Aug 2022
|
16 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
31 May 2022
|
31 May 2022
First Gazette notice for voluntary strike-off
|
|
|
24 May 2022
|
24 May 2022
Application to strike the company off the register
|
|
|
14 Jun 2021
|
14 Jun 2021
Change of details for Nethy Energy Limited as a person with significant control on 6 April 2016
|
|
|
11 Jun 2021
|
11 Jun 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Termination of appointment of Montiverdi Limited as a secretary on 1 October 2019
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 24 May 2018 with updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Mr Thomas Murray Naylor on 5 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Change of details for Nethy Energy Limited as a person with significant control on 5 March 2018
|
|
|
13 Mar 2018
|
13 Mar 2018
Secretary's details changed for Montiverdi Limited on 5 March 2018
|
|
|
07 Mar 2018
|
07 Mar 2018
Registered office address changed from 10-14 Accommodation Road London NW11 8EP to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018
|
|
|
06 Jun 2017
|
06 Jun 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 24 May 2014 with full list of shareholders
|