Energy Partners Limited

DataGardener
energy partners limited
dissolved
Unknown

Energy Partners Limited

09416419Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

02/02/2015

Company Age

11 years

Directors

2

Employees

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Energy Partners Limited (09416419) is a private limited with share capital incorporated on 02/02/2015 (11 years old) and registered in london, EC4M7AU. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Unknown
Incorporated 02/02/2015
EC4M7AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:07-04-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:07-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:09-03-2022
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:09-03-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-05-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2017
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Move Registers To Registered Office Company With New Address
Category:Address
Date:05-01-2017
Capital Allotment Shares
Category:Capital
Date:05-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:28-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Move Registers To Sail Company With New Address
Category:Address
Date:23-12-2015
Change Sail Address Company With New Address
Category:Address
Date:23-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2015
Capital Allotment Shares
Category:Capital
Date:08-07-2015
Incorporation Company
Category:Incorporation
Date:02-02-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date21/12/2018
Latest Accounts31/03/2018

Trading Addresses

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Related Companies

2

Contact

441483823126
sinclairenergy.co.uk
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU