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

Electric Future Limited

Documents

Total Documents67
Total Pages298

Filing History

11 July 2023Confirmation statement made on 5 July 2023 with no updates
30 June 2023Micro company accounts made up to 30 September 2022
22 July 2022Confirmation statement made on 5 July 2022 with updates
30 June 2022Micro company accounts made up to 30 September 2021
28 September 2021Micro company accounts made up to 30 September 2020
6 July 2021Confirmation statement made on 5 July 2021 with updates
7 May 2021Registered office address changed from Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW to 157 Buslingthorpe Lane Leeds LS7 2DQ on 7 May 2021
31 December 2020Micro company accounts made up to 30 September 2019
18 December 2020Compulsory strike-off action has been discontinued
15 December 2020First Gazette notice for compulsory strike-off
20 July 2020Confirmation statement made on 5 July 2020 with no updates
25 July 2019Confirmation statement made on 5 July 2019 with updates
25 July 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3
25 July 2019Registered office address changed from Unit S1 Flexspace Monckton Road Wakefield WF2 7AS England to Unit 5 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 25 July 2019
21 July 2019Micro company accounts made up to 30 September 2018
5 July 2018Confirmation statement made on 5 July 2018 with updates
27 June 2018Micro company accounts made up to 30 September 2017
2 February 2018Registered office address changed from 7 Church Lane Tingley Wakefield WF3 1BQ England to Unit S1 Flexspace Monckton Road Wakefield WF2 7AS on 2 February 2018
8 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
5 January 2018Termination of appointment of Dominic Michael Lush as a secretary on 5 January 2018
5 January 2018Cessation of Gmi Energy Group Limited as a person with significant control on 5 January 2018
5 January 2018Notification of Philip Jason Roberts as a person with significant control on 5 January 2018
5 January 2018Termination of appointment of David James Shann as a director on 5 January 2018
5 January 2018Termination of appointment of Carl Nielsen as a director on 5 January 2018
5 January 2018Change of details for Mr Philip Jason Roberts as a person with significant control on 5 January 2018
5 January 2018Termination of appointment of Jarrod Colin Best as a director on 5 January 2018
5 January 2018Appointment of Mr Barry Hellewell as a director on 5 January 2018
5 January 2018Sub-division of shares on 19 December 2017
5 January 2018Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 7 Church Lane Tingley Wakefield WF3 1BQ on 5 January 2018
3 January 2018Resolutions
  • RES13 ‐ Sub div 19/12/2017
11 July 2017Confirmation statement made on 7 July 2017 with no updates
11 July 2017Confirmation statement made on 7 July 2017 with no updates
2 May 2017Total exemption small company accounts made up to 30 September 2016
2 May 2017Total exemption small company accounts made up to 30 September 2016
22 September 2016Appointment of Mr Dominic Michael Lush as a secretary on 20 September 2016
22 September 2016Appointment of Mr Dominic Michael Lush as a secretary on 20 September 2016
8 July 2016Confirmation statement made on 7 July 2016 with updates
8 July 2016Confirmation statement made on 7 July 2016 with updates
31 May 2016Total exemption small company accounts made up to 30 September 2015
31 May 2016Total exemption small company accounts made up to 30 September 2015
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
23 April 2015Total exemption small company accounts made up to 30 September 2014
23 April 2015Total exemption small company accounts made up to 30 September 2014
2 March 2015Company name changed gmi renewable energy facilities management LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
2 March 2015Company name changed gmi renewable energy facilities management LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
14 February 2014Total exemption small company accounts made up to 30 September 2013
14 February 2014Total exemption small company accounts made up to 30 September 2013
30 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
11 March 2013Accounts for a dormant company made up to 30 September 2012
11 March 2013Accounts for a dormant company made up to 30 September 2012
14 February 2013Appointment of Mr Carl Nielsen as a director
14 February 2013Appointment of Mr Carl Nielsen as a director
24 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
24 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
24 September 2012Annual return made up to 7 July 2012 with a full list of shareholders
7 July 2011Current accounting period extended from 31 July 2012 to 30 September 2012
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 July 2011Current accounting period extended from 31 July 2012 to 30 September 2012
Sign up now to grow your client base. Plans & Pricing