ELVEN ENERGY LIMITED



Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-08-29 with no updates

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

20/11/2120 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

27/09/2127 September 2021 Termination of appointment of Wendy Ryder as a director on 2021-09-01

View Document



27/09/2127 September 2021 Termination of appointment of Sean Mcneill as a secretary on 2021-09-17

View Document

11/08/2111 August 2021 Appointment of Mr Sean Mcneill as a secretary on 2021-08-04

View Document

11/08/2111 August 2021 Change of details for Mr Sean Mcneill as a person with significant control on 2021-08-04

View Document

10/08/2110 August 2021 Appointment of Mrs Annia Mcneill as a director on 2021-08-03

View Document

10/08/2110 August 2021 Termination of appointment of Sean Michael Mcneill as a director on 2021-08-04

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse 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

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM UNIT 5 PATTERN SHOP TREVOARN HAYLE CORNWALL TR27 4EZ ENGLAND

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MISS WENDY RYDER

View Document

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

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR WENDY RYDER

View Document

07/10/197 October 2019 COMPANY NAME CHANGED 4C ENERGY LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

30/08/1930 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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