ENERGY SERVE LIMITED
Status | LIQUIDATION |
Company No. | 06901204 |
Category | Private Limited Company |
Incorporated | 11 May 2009 |
Age | 15 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
ENERGY SERVE LIMITED is an liquidation private limited company with number 06901204. It was incorporated 15 years, 1 month, 28 days ago, on 11 May 2009. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
Change date: 2024-05-09
Old address: Office 5, Manor Park Business Center 736-740 Romford Road Manor Park London E12 6BT
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Gazette filings brought up to date
Date: 21 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-31
Old address: Office 5, Manor Park Business Center 236-740 Romford Road Manor Park London E12 6BT England
New address: Office 5, Manor Park Business Center 736-740 Romford Road Manor Park London E12 6BT
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-31
Old address: Office 5, Manor Park Business Center 736-740 Romford Road Manor Park E12 6BT England
New address: Office 5, Manor Park Business Center 236-740 Romford Road Manor Park London E12 6BT
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-08
Old address: Floor 3 1 Caxton Place Ilford Essex IG1 2AH
New address: Office 5, Manor Park Business Center 736-740 Romford Road Manor Park E12 6BT
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 03 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-19
Officer name: Mr Nabeel Akhtar
Documents
Change to a person with significant control
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-19
Psc name: Mr Nabeel Akhtar
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Notification of a person with significant control
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nabeel Akhtar
Notification date: 2018-11-19
Documents
Appoint person director company with name date
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nabeel Akhtar
Appointment date: 2018-11-19
Documents
Cessation of a person with significant control
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Waleed Iqbal
Cessation date: 2018-11-19
Documents
Termination director company with name termination date
Date: 22 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waleed Iqbal
Termination date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waleed Iqbal
Documents
Termination director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faiza Mirza
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Change date: 2012-05-23
Old address: 77 Grove Green Road Leyton E11 4EG England
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Umar Khalid
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Faiza Mirza
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-24
Old address: 885 High Road Romford Essex RM6 4HR England
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: 19 Meadow Road Barking London IG11 9QT United Kingdom
Documents
Gazette filings brought up to date
Date: 13 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from 100A ground floor the georgian village walthamstow essex E17 3HX
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nabeel akhtar
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed umar khalid
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director danial adams
Documents
Some Companies
FLAT 2,LONDON,W10 6SZ
Number: | 05288436 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPIC HOUSE, 128 FULWELL ROAD,MIDDLESEX,TW11 0RQ
Number: | 05562683 |
Status: | ACTIVE |
Category: | Private Limited Company |
825A VICTORIA ROAD,RUISLIP,HA4 0JJ
Number: | 10787913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BROADWAY HOUSE,OLDHAM,OL8 1LR
Number: | 09509376 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF
Number: | 11878769 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | 10580513 |
Status: | ACTIVE |
Category: | Private Limited Company |