|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2021
|
14 May 2021
Voluntary strike-off action has been suspended
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Application to strike the company off the register
|
|
|
27 Jan 2020
|
27 Jan 2020
Notification of Reliance Energy Limited as a person with significant control on 24 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 27 January 2020 with updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Cessation of Energy Circle Plc as a person with significant control on 24 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Termination of appointment of Graham Roy Nicoll as a director on 24 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Termination of appointment of Michael Avison as a director on 24 January 2020
|
|
|
04 Dec 2019
|
04 Dec 2019
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
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 8 August 2018 with updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Notification of Energy Circle Plc as a person with significant control on 5 July 2016
|
|
|
21 Aug 2018
|
21 Aug 2018
Cessation of Energy Circle Developments Ltd as a person with significant control on 5 July 2016
|
|
|
23 Jul 2018
|
23 Jul 2018
Termination of appointment of Stephen Khan as a director on 23 July 2018
|