ENERGY INVESTMENT OPPORTUNITIES LIMITED

Dashwood Dashwood, London, EC2M 1QS
StatusDISSOLVED
Company No.08739072
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Redmond

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Lukins

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mofo Nominees Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Yates

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mofo Secretaries Limited

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 11 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISCOVERU LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10434727
Status:ACTIVE
Category:Private Limited Company

J. G. REDFORD LIMITED

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

SIXTYTOFORTY LIMITED

2 PENWOOD END,WOKING,GU22 0JU

Number:09692499
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