|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2020
|
26 Oct 2020
Termination of appointment of Michael Avison as a director on 31 December 2019
|
|
|
14 Apr 2020
|
14 Apr 2020
Termination of appointment of Neil Drake as a director on 14 April 2020
|
|
|
01 Jan 2020
|
01 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 8 August 2019 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Appointment of Mr Neil Drake as a director on 14 February 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to C/O Ams Accountants 2nd Floor, 9 Portland Street Manchester M1 3BE on 7 February 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Change of details for Energy Circle Plc as a person with significant control on 5 July 2016
|
|
|
22 Aug 2018
|
22 Aug 2018
Change of details for Ec Renewables Plc as a person with significant control on 22 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 8 August 2018 with updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Stephen Khan as a director on 23 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Appointment of Mr Graham Nicoll as a director on 23 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Registered office address changed from C/O Ams Accountants Corporate, 2nd Floor, 9 Portland Street Manchester M1 3BE England to 52 Grosvenor Gardens London SW1W 0AU on 17 July 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Previous accounting period shortened from 30 April 2018 to 31 December 2017
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from 33 st James's Square London SW1Y 4JS to C/O Ams Accountants Corporate, 2nd Floor, 9 Portland Street Manchester M1 3BE on 6 March 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Appointment of Mr Michael Avison as a director on 16 November 2017
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX United Kingdom to 33 st James's Square London SW1Y 4JS on 2 June 2017
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
|