|
|
24 May 2022
|
24 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2021
|
09 Sep 2021
Termination of appointment of Jan Franco Spaticchia as a director on 9 May 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Appointment of Ms Claire Louise Laine Adele Spaticchia-Rey as a director on 9 May 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Cessation of Jan Franco Spaticchia as a person with significant control on 9 May 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 18 December 2020 with updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Resolutions
|
|
|
19 Dec 2019
|
19 Dec 2019
Registered office address changed from Unit 2, Capitol Trade Park Winery Lane Walton-Le-Dale Preston PR5 4BG England to Silbury Court 420 Silbury Boulevard Central Milton Keynes MK9 2AF on 19 December 2019
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 18 December 2019 with updates
|
|
|
05 Nov 2019
|
05 Nov 2019
Notification of Jan Franco Spaticchia as a person with significant control on 1 November 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Change of details for Operations Edol Limited as a person with significant control on 1 November 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Director's details changed for Mr Jan Franco Spaticchia on 1 November 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Change of details for Energie Direct Operations Limited as a person with significant control on 8 August 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Termination of appointment of Simon Peter Hayes as a director on 30 September 2019
|
|
|
05 Nov 2019
|
05 Nov 2019
Director's details changed for Mr Jan Franco Spaticchia on 19 October 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 18 December 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 18 December 2017 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of Mr Simon Hayes as a director on 25 March 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Change of details for Energie Direct Operations Limited as a person with significant control on 25 March 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from First Floor, Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Unit 2, Capitol Trade Park Winery Lane Walton-Le-Dale Preston PR5 4BG on 26 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Termination of appointment of Hp Secretarial Services Limited as a secretary on 25 March 2017
|