ENERGETICS MIDCO LIMITED: Filings
Overview
| Company Name | ENERGETICS MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC455134 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENERGETICS MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Macquarie European Investment Holdings Limited as a person with significant control on Oct 23, 2018 | 3 pages | PSC07 | ||||||||||
Satisfaction of charge SC4551340006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4551340004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4551340002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4551340007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4551340005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Satisfaction of charge SC4551340001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4551340003 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC4551340007, created on Aug 16, 2018 | 77 pages | MR01 | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Energetics Topco Limited as a person with significant control on Jul 02, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from International House Stanley Boulevard Hamilton International Technology Park Glasgow G72 0BN to Fenick House Lister Way Hamilton International Technology Park Glasgow Scotland G72 0FT on Jul 02, 2017 | 1 pages | AD01 | ||||||||||
Registration of charge SC4551340006, created on Jun 15, 2017 | 76 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Jan 31, 2017
| 3 pages | SH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Appointment of Mr Graham Kenneth Mccall as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael William Pearce as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
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