About

Registered Number: 06759861
Date of Incorporation: 27/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2018 (5 years and 4 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Brigantes Energy Ltd was founded on 27 November 2008, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Walter Rookehurst 27 November 2008 22 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2018
LIQ14 - N/A 20 September 2018
LIQ03 - N/A 05 June 2018
RESOLUTIONS - N/A 13 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2017
4.20 - N/A 13 April 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 15 October 2012
SH01 - Return of Allotment of shares 06 September 2012
RESOLUTIONS - N/A 22 June 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 22 November 2011
CERTNM - Change of name certificate 27 September 2011
CH01 - Change of particulars for director 10 August 2011
AD01 - Change of registered office address 25 July 2011
TM02 - Termination of appointment of secretary 24 May 2011
RESOLUTIONS - N/A 12 May 2011
SH01 - Return of Allotment of shares 12 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2011
RESOLUTIONS - N/A 07 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
RESOLUTIONS - N/A 21 January 2011
SH01 - Return of Allotment of shares 18 January 2011
AA - Annual Accounts 17 January 2011
MEM/ARTS - N/A 23 December 2010
CERTNM - Change of name certificate 13 December 2010
CONNOT - N/A 13 December 2010
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 12 November 2009
MEM/ARTS - N/A 11 July 2009
CERTNM - Change of name certificate 03 July 2009
RESOLUTIONS - N/A 25 February 2009
225 - Change of Accounting Reference Date 25 February 2009
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.