ENERGY SCITECH LTD: Filings
Overview
| Company Name | ENERGY SCITECH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03762354 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENERGY SCITECH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 17, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Patrick Christian Babka as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alesia Marie Thomas as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Rowley as a director on Feb 10, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Emerson, 2nd Floor, Nortbrook House Robert Robinson Avenue Oxford OX4 4GA to Emerson Meridian East Meridian Business Park Leicester LE19 1UX on Feb 23, 2017 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Emerson Accurist House 44 Baker Street London W1U 7AL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Emerson Accurist House 44 Baker Street London W1U 7AL | 1 pages | AD02 | ||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Roxar Ltd Tuition House 27-37 St. Georges Road London SW19 4EU to Emerson, 2Nd Floor, Nortbrook House Robert Robinson Avenue Oxford OX4 4GA on May 05, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0