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

3C Energy Keepco Limited

Documents

Total Documents39
Total Pages179

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off
5 April 2016Final Gazette dissolved via compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
19 January 2016First Gazette notice for compulsory strike-off
18 September 2015Registered office address changed from Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU to Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 18 September 2015
18 September 2015Registered office address changed from Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU to Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 18 September 2015
26 August 2015Accounts for a dormant company made up to 31 October 2014
26 August 2015Accounts for a dormant company made up to 31 October 2014
14 December 2014Termination of appointment of Sally Milliner as a secretary on 9 July 2014
14 December 2014Director's details changed for Mr Jonathan David Townend on 1 October 2014
14 December 2014Director's details changed for Mr Jonathan David Townend on 1 October 2014
14 December 2014Director's details changed for Mr Jonathan David Townend on 1 October 2014
14 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 300
14 December 2014Termination of appointment of Sally Milliner as a secretary on 9 July 2014
14 December 2014Termination of appointment of Sally Milliner as a secretary on 9 July 2014
14 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 300
26 September 2014Registered office address changed from One Caspian Point Pierhead Street Cardiff Wales to Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on 26 September 2014
26 September 2014Registered office address changed from One Caspian Point Pierhead Street Cardiff Wales to Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU on 26 September 2014
5 August 2014Change of name notice
5 August 2014Company name changed camborne keepco LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
5 August 2014Company name changed camborne keepco LIMITED\certificate issued on 05/08/14
5 August 2014Change of name notice
24 July 2014Termination of appointment of Declan John Mackle as a director on 18 April 2014
24 July 2014Termination of appointment of Declan John Mackle as a director on 18 April 2014
24 July 2014Termination of appointment of David James Williams as a director on 18 April 2014
24 July 2014Termination of appointment of David James Williams as a director on 18 April 2014
13 November 2013Appointment of Mr Jonathan David Townend as a director
13 November 2013Appointment of Mr Jonathan David Townend as a director
13 November 2013Appointment of Mr David James Williams as a director
13 November 2013Appointment of Mr David James Williams as a director
8 November 2013Appointment of Sally Milliner as a secretary
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 300.00
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 300.00
8 November 2013Appointment of Sally Milliner as a secretary
8 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 300.00
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing