GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th November 2019. New Address: C/O Muras Baker Jones Ltd 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG. Previous address: Unit 31 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET
filed on: 4th, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 30th May 2019: 980.00 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 19th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 30th June 2015
filed on: 18th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd November 2014: 1000.00 GBP
filed on: 3rd, November 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 31st, October 2014
| resolution
|
|
AR01 |
Annual return drawn up to 19th October 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th October 2014. New Address: Unit 31 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET. Previous address: The Stables Meath Green Lane Horley RH6 8JA
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd October 2014
filed on: 2nd, October 2014
| resolution
|
|
CERTNM |
Company name changed iso ecological energy LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 31st October 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
7th July 2014 - the day director's appointment was terminated
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th October 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
31st January 2013 - the day director's appointment was terminated
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(20 pages)
|
TM01 |
19th October 2011 - the day director's appointment was terminated
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|