- Company Overview for SOUTH EASTERN FUELS LIMITED (02686891)
- Filing history for SOUTH EASTERN FUELS LIMITED (02686891)
- People for SOUTH EASTERN FUELS LIMITED (02686891)
- Charges for SOUTH EASTERN FUELS LIMITED (02686891)
- Insolvency for SOUTH EASTERN FUELS LIMITED (02686891)
- More for SOUTH EASTERN FUELS LIMITED (02686891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2024 | LIQ01 | Declaration of solvency | |
02 May 2024 | AD01 | Registered office address changed from Myo 2nd Floor 123 Victoria Street London SW1E 6DE United Kingdom to C/O Begbies Traynor, Winslade House Winslade Park Evenue Manor Drive Exeter Devon EX5 1FY on 2 May 2024 | |
02 May 2024 | 600 | Appointment of a voluntary liquidator | |
02 May 2024 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
13 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Eoin Dilworth as a secretary on 30 November 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Eoin Michael Dilworth as a director on 30 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
18 Aug 2021 | AP01 | Appointment of Mr Harjinder Suglani as a director on 18 August 2021 | |
02 Jun 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Mar 2020 | PSC05 | Change of details for Mabanaft Limited as a person with significant control on 30 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from Myo 2nd Floor 123 Victoria Street London SW1E 6RA United Kingdom to Myo 2nd Floor 123 Victoria Street London SW1E 6DE on 30 March 2020 | |
24 Mar 2020 | PSC05 | Change of details for Mabanaft Limited as a person with significant control on 24 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 5th Floor Portland House Cardinal Place London SW1E 5RS to Myo 2nd Floor 123 Victoria Street London SW1E 6RA on 24 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Jun 2019 | AP01 | Appointment of Eoin Michael Dilworth as a director on 27 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Mark Robert Wayne as a director on 31 May 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Raphael Huettmann as a director on 30 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates |