Advanced company searchLink opens in new window

SOUTH EASTERN FUELS LIMITED

Company number 02686891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2024-04-23
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