ENERGY INVESTMENT OPPORTUNITIES LIMITED
Status | DISSOLVED |
Company No. | 08739072 |
Category | Private Limited Company |
Incorporated | 18 Oct 2013 |
Age | 10 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 4 days |
SUMMARY
ENERGY INVESTMENT OPPORTUNITIES LIMITED is an dissolved private limited company with number 08739072. It was incorporated 10 years, 7 months, 14 days ago, on 18 October 2013 and it was dissolved 3 years, 1 month, 4 days ago, on 27 April 2021. The company address is Dashwood Dashwood, London, EC2M 1QS.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 20 Nov 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Dissolved compulsory strike off suspended
Date: 13 Nov 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Gazette filings brought up to date
Date: 29 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Old address: C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
New address: C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS
Change date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination secretary company with name termination date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Yates
Termination date: 2014-11-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Appoint person director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Redmond
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Lukins
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mofo Nominees Limited
Documents
Appoint person secretary company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Yates
Documents
Termination secretary company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mofo Secretaries Limited
Documents
Certificate change of name company
Date: 11 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mofo sixty-three LIMITED\certificate issued on 11/03/14
Documents
Change of name notice
Date: 11 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10434727 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE HIGH STREET,MANCHESTER,M29 8AL
Number: | 05176020 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006909 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
P TURNBULL JOINERY & BUILDING SERVICES LTD
CHURCH VIEW HOUSE,WOLSINGHAM,DL13 3DG
Number: | 09376945 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMPT RESPONSE HEALTHCARE LTD
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11268730 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PENWOOD END,WOKING,GU22 0JU
Number: | 09692499 |
Status: | ACTIVE |
Category: | Private Limited Company |