MICHELANGELO ENERGY LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England, England
StatusDISSOLVED
Company No.09746224
CategoryPrivate Limited Company
Incorporated24 Aug 2015
Age8 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 12 days

SUMMARY

MICHELANGELO ENERGY LIMITED is an dissolved private limited company with number 09746224. It was incorporated 8 years, 9 months, 23 days ago, on 24 August 2015 and it was dissolved 2 years, 5 months, 12 days ago, on 04 January 2022. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-14

Capital : 0.10 GBP

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/09/21

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of director termination with name

Date: 22 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Samuel Goss

Documents

View document PDF

Second filing of director termination with name

Date: 22 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Hastings

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Robert James Skinner

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Octopus Investments Nominees Limited

Cessation date: 2021-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tm Trading Limited

Notification date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-19

Officer name: Mr Robert James Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: Samuel Goss

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-19

Officer name: David Hastings

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097462240001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097462240002

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Capital

Type: SH19

Capital : 50,000.01 GBP

Date: 2021-03-03

Documents

View document PDF

Legacy

Date: 03 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/02/21

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-15

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-21

Officer name: Mr David Hastings

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Malvezzi Campeggi

Termination date: 2018-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharna Ludlow

Termination date: 2018-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Samuel Goss

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Rosser

Termination date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Fellows

Appointment date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Goss

Appointment date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam William Reynolds

Termination date: 2018-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Latham

Termination date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Filippo Malvezzi Campeggi

Appointment date: 2018-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kamalika Ria Banerjee

Termination date: 2018-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 18 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097462240002

Charge creation date: 2018-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-20

Charge number: 097462240001

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamalika Ria Banerjee

Appointment date: 2017-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam William Reynolds

Appointment date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-13

Officer name: Giuseppe La Loggia

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-07

Officer name: Thomas Rosser

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe La Loggia

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Thomas Rosser

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Thomas Edward Pitt Ford

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Manisty

Termination date: 2016-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharna Ludlow

Change date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharna Ludlow

Appointment date: 2016-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-16

Officer name: Karen Ward

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 50,000 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 06 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-06

Capital : 50,000.01 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Ward

Appointment date: 2015-08-27

Documents

View document PDF

Incorporation company

Date: 24 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHATSWORTH FIREPLACE AND STOVE CENTRE LTD

CHATSWORTH FIREPLACE AND STOVE CENTRE,CHESTERFIELD,S40 2AQ

Number:10876997
Status:ACTIVE
Category:Private Limited Company

GORDONS BODYSHOP LIMITED

24 WEST ROAD,FORRES,IV36 2GW

Number:SC255008
Status:ACTIVE
Category:Private Limited Company

MY SYNERGY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08614107
Status:ACTIVE
Category:Private Limited Company

ROSEL ASSETS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL013808
Status:ACTIVE
Category:Limited Partnership

ROYALL MORTGAGE SERVICES LIMITED

WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF

Number:04644330
Status:ACTIVE
Category:Private Limited Company

SHAWTRACK SERVICES LIMITED

THE OLD HOLDING YARD,CLIPSTONE MANSFIELD,NG21 9AP

Number:03608499
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