ENERGO TRADING & SHIPPING LTD
Status | DISSOLVED |
Company No. | 08564890 |
Category | Private Limited Company |
Incorporated | 11 Jun 2013 |
Age | 10 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 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
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
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
Resolution
Date: 14 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Termination director company
Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
Termination secretary company
Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
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
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
Termination director company
Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination secretary company
Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
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
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
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
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
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
Some Companies
UNIT 6 SELBY BARNS,TOWCESTER,NN12 8AL
Number: | 03923182 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
18 MANOR ROAD,MERTON PARK,SW20 9AE
Number: | 08426622 |
Status: | ACTIVE |
Category: | Private Limited Company |