Download leads from Nexok and grow your business. Find out more

Save Energy Solutions Ltd

Documents

Total Documents43
Total Pages143

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off
16 June 2015Final Gazette dissolved via voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
3 March 2015First Gazette notice for voluntary strike-off
21 February 2015Application to strike the company off the register
21 February 2015Application to strike the company off the register
2 February 2015Total exemption small company accounts made up to 31 March 2014
2 February 2015Total exemption small company accounts made up to 31 March 2014
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 March 2012
4 December 2012Total exemption small company accounts made up to 31 March 2012
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
4 January 2012Total exemption small company accounts made up to 31 March 2011
4 January 2012Total exemption small company accounts made up to 31 March 2011
12 August 2011Registered office address changed from 453 Poole Road Branksome Poole Dorset BH12 1DH on 12 August 2011
12 August 2011Registered office address changed from 453 Poole Road Branksome Poole Dorset BH12 1DH on 12 August 2011
12 August 2011Annual return made up to 11 June 2011 with a full list of shareholders
12 August 2011Annual return made up to 11 June 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
24 June 2010Director's details changed for Mr Stuart Barry East on 11 June 2010
24 June 2010Director's details changed for Mr Stuart Barry East on 11 June 2010
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
7 October 2009Registered office address changed from 1 Lions Lane Ashley Heath Ringwood Hants BH24 2HQ United Kingdom on 7 October 2009
7 October 2009Registered office address changed from 1 Lions Lane Ashley Heath Ringwood Hants BH24 2HQ United Kingdom on 7 October 2009
7 October 2009Registered office address changed from 1 Lions Lane Ashley Heath Ringwood Hants BH24 2HQ United Kingdom on 7 October 2009
11 July 2009Company name changed eongreen solutions LIMITED\certificate issued on 14/07/09
11 July 2009Company name changed eongreen solutions LIMITED\certificate issued on 14/07/09
19 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010
19 June 2009Director appointed michael ellis davies
19 June 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\
19 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010
19 June 2009Director appointed michael ellis davies
19 June 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\
11 June 2009Incorporation
11 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing