ENERGO TRADING & SHIPPING LTD

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.08564890
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age10 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 12 days

SUMMARY

ENERGO TRADING & SHIPPING LTD is an dissolved private limited company with number 08564890. It was incorporated 10 years, 10 months, 20 days ago, on 11 June 2013 and it was dissolved 4 years, 8 months, 12 days ago, on 20 August 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 14 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2017-10-23

Old address: 3rd Floor 14 Hanover Street London W1S 1YH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Perlatto Silva

Termination date: 2014-12-17

Documents

View document PDF

Termination director company

Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Perlatto Silva

Appointment date: 2014-12-17

Documents

View document PDF

Termination secretary company

Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: 3Rd Floor, 14 Hanover Street London W1S 1YH

Change date: 2014-12-17

New address: 3Rd Floor 14 Hanover Street London W1S 1YH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Clifford

Termination date: 2014-10-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Associated Law Advisors Ltd

Appointment date: 2014-10-22

Documents

View document PDF

Termination director company

Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Address

Type: AD01

New address: 3Rd Floor, 14 Hanover Street London W1S 1YH

Change date: 2014-10-15

Old address: 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mattia Galavotti

Appointment date: 2014-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Clifford

Change date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN & BUILD PROJECTS LTD.

UNIT 6 SELBY BARNS,TOWCESTER,NN12 8AL

Number:03923182
Status:ACTIVE
Category:Private Limited Company

FOREST OF DEAN IFA LIMITED

UNIT 17, FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ

Number:10562932
Status:ACTIVE
Category:Private Limited Company

HENDON COURT INVESTMENTS LIMITED

15 THE HEATH,CHALDON,CR3 5DJ

Number:06957186
Status:ACTIVE
Category:Private Limited Company

KIM STEPHEN INTERIORS LIMITED

2 GROVE ROAD,LONDON,SW13 0HQ

Number:10753330
Status:ACTIVE
Category:Private Limited Company

RED PEPPER INVESTMENTS LIMITED

4 PENSBY CLOSE,MANCHESTER,M27 8SQ

Number:06229584
Status:ACTIVE
Category:Private Limited Company

ROD TOOTELL LIMITED

18 MANOR ROAD,MERTON PARK,SW20 9AE

Number:08426622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source