ENERGY PARK INVESTMENTS LIMITED: Filings
Overview
| Company Name | ENERGY PARK INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07211183 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENERGY PARK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Marco Cereste as a director on Feb 03, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 90 Lincoln Road Peterborough PE1 2SP | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Marco Cereste on Oct 05, 2015 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Midas Building Unit a Roundhouse Close, Peterborough Cambridgeshire PE15TA United Kingdom to 90 Lincoln Road Peterborough PE1 2SP | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Oct 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fook Chew as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Swee Lee as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hee Phoon as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Yew Phin Teoh as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mohd Yusoff Kotok as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Registered office address changed from * Midas Building Unit a Roundhouse Close Peterborough Cambridgeshire PE1 5TA United Kingdom* on Dec 05, 2012 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Christopher Williams as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Rome as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Berry as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
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