ELVEN ENERGY LIMITED
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
27/01/2227 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Confirmation statement made on 2021-08-29 with no updates |
20/11/2120 November 2021 | Compulsory strike-off action has been suspended |
20/11/2120 November 2021 | Compulsory strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
27/09/2127 September 2021 | Registered office address changed from 77 Marsh Wall London E14 9SH England to 70 Gracechurch Street London EC3V 0HR on 2021-09-27 |
27/09/2127 September 2021 | Termination of appointment of Wendy Ryder as a director on 2021-09-01 |
27/09/2127 September 2021 | Termination of appointment of Sean Mcneill as a secretary on 2021-09-17 |
11/08/2111 August 2021 | Appointment of Mr Sean Mcneill as a secretary on 2021-08-04 |
11/08/2111 August 2021 | Change of details for Mr Sean Mcneill as a person with significant control on 2021-08-04 |
10/08/2110 August 2021 | Appointment of Mrs Annia Mcneill as a director on 2021-08-03 |
10/08/2110 August 2021 | Termination of appointment of Sean Michael Mcneill as a director on 2021-08-04 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020Analyse these accounts |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM UNIT E PATTERN SHOP TREVOARN HAYLE CORNWALL TR27 4EZ ENGLAND |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM UNIT 5 PATTERN SHOP TREVOARN HAYLE CORNWALL TR27 4EZ ENGLAND |
05/03/205 March 2020 | DIRECTOR APPOINTED MISS WENDY RYDER |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 5 HAYLE MARINE RENEWABLES BUSINESS PARK NORTH QUAY HAYLE CORNWALL TR27 4DD UNITED KINGDOM |
04/12/194 December 2019 | APPOINTMENT TERMINATED, DIRECTOR WENDY RYDER |
07/10/197 October 2019 | COMPANY NAME CHANGED 4C ENERGY LIMITED CERTIFICATE ISSUED ON 07/10/19 |
30/08/1930 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company