ENERGY SCITECH LTD: Filings

  • Overview

    Company NameENERGY SCITECH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03762354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ENERGY SCITECH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 17, 2019

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    13 pagesAA

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Patrick Christian Babka as a director on Feb 10, 2017

    1 pagesTM01

    Termination of appointment of Alesia Marie Thomas as a director on Feb 10, 2017

    1 pagesTM01

    Appointment of Mr Jeremy Rowley as a director on Feb 10, 2017

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 49,375
    SH01

    Register(s) moved to registered inspection location C/O Emerson Accurist House 44 Baker Street London W1U 7AL

    1 pagesAD03

    Register inspection address has been changed to C/O Emerson Accurist House 44 Baker Street London W1U 7AL

    1 pagesAD02

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 49,375
    SH01

    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 pagesAD01

    Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015

    1 pagesTM01

    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