Having been setup in 2010, Energy Park Investments Ltd are based in Cambridgeshire, it's status is listed as "Dissolved". The companies directors are listed as Kotok, Mohd Yusoff, Teoh, Yew Phin, Phoon, Hee Yau at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOTOK, Mohd Yusoff | 04 June 2013 | - | 1 |
TEOH, Yew Phin | 04 June 2013 | - | 1 |
PHOON, Hee Yau | 13 July 2011 | 04 June 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 April 2017 | |
TM01 - Termination of appointment of director | 03 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2015 | |
CH01 - Change of particulars for director | 13 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 05 November 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AD01 - Change of registered office address | 05 December 2012 | |
AA01 - Change of accounting reference date | 12 October 2012 | |
AR01 - Annual Return | 08 October 2012 | |
AR01 - Annual Return | 16 April 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
TM01 - Termination of appointment of director | 14 February 2012 | |
TM01 - Termination of appointment of director | 04 January 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
SH01 - Return of Allotment of shares | 18 July 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AP01 - Appointment of director | 16 December 2010 | |
AA01 - Change of accounting reference date | 11 November 2010 | |
AP01 - Appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
AD01 - Change of registered office address | 19 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 October 2010 | |
AP01 - Appointment of director | 12 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 29 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
TM01 - Termination of appointment of director | 02 April 2010 | |
NEWINC - New incorporation documents | 01 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Share charge | 03 September 2010 | Fully Satisfied |
N/A |