SPINETIC ENERGY LIMITED: Filings

  • Overview

    Company NameSPINETIC ENERGY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 08085751
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SPINETIC ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Nov 20, 2025

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 20, 2024

    24 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Office D Beresford House Town Quay Southampton SO14 2AQ on Nov 30, 2023

    2 pagesAD01

    Statement of affairs

    11 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 21, 2023

    LRESEX

    Termination of appointment of Guy Philip Carling as a director on Nov 06, 2023

    1 pagesTM01

    Appointment of Andrew Douglas Hall as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Timothy Whitmore Newton Guinness as a director on Sep 06, 2023

    1 pagesTM01

    Confirmation statement made on May 25, 2023 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on May 25, 2021 with updates

    8 pagesCS01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    That for the purpose of section 239 of the companie act 2006 all actions by the directors of the company in connection with the grant of options to acquire ordinary shares in the amounts identified in the annex be and are herby ratified and affirmed. 30/03/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Notification of Ip2Ipo Portfolio L.P. as a person with significant control on Aug 07, 2017

    2 pagesPSC02

    Cessation of Ip2Ipo Limited as a person with significant control on Aug 07, 2017

    1 pagesPSC07

    Appointment of Mr Timothy Whitmore Newton Guinness as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Wind Investments Limited as a director on Sep 10, 2020

    2 pagesAP02

    Termination of appointment of Ip2Ipo Services Limited as a director on Sep 18, 2020

    1 pagesTM01

    Appointment of Ms Elizabeth Anne Priest as a director on Sep 03, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    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