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

Energy Reduction Five Limited

Documents

Total Documents19
Total Pages81

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off
19 February 2019First Gazette notice for compulsory strike-off
19 September 2018Termination of appointment of David John Collett as a secretary on 19 September 2018
1 February 2018Cessation of David John Collett as a person with significant control on 1 February 2018
1 February 2018Notification of Christopher Masters as a person with significant control on 1 February 2018
1 February 2018Termination of appointment of David John Collett as a director on 1 February 2018
11 January 2018Micro company accounts made up to 31 December 2017
6 December 2017Confirmation statement made on 2 December 2017 with no updates
6 December 2017Confirmation statement made on 2 December 2017 with no updates
18 October 2017Registered office address changed from 10 Black Jack Street Cirencester GL7 2AA England to The Post House Adelaide Street Swansea SA1 1SB on 18 October 2017
18 October 2017Registered office address changed from 10 Black Jack Street Cirencester GL7 2AA England to The Post House Adelaide Street Swansea SA1 1SB on 18 October 2017
9 August 2017Micro company accounts made up to 31 December 2016
9 August 2017Micro company accounts made up to 31 December 2016
19 December 2016Confirmation statement made on 2 December 2016 with updates
19 December 2016Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to 10 Black Jack Street Cirencester GL7 2AA on 19 December 2016
19 December 2016Registered office address changed from Top Barn Offices Bownhill Farm Stroud Gloucestershire GL5 5PW England to 10 Black Jack Street Cirencester GL7 2AA on 19 December 2016
19 December 2016Confirmation statement made on 2 December 2016 with updates
3 December 2015Incorporation
3 December 2015Incorporation
Sign up now to grow your client base. Plans & Pricing