- 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) |
---|---|---|---|
14 Mar 2019 | CH01 | Director's details changed for Mr Mark Robert Wayne on 1 February 2019 | |
22 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
17 Apr 2018 | PSC05 | Change of details for Mabanaft Limited as a person with significant control on 1 January 2018 | |
25 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2017 | CH01 | Director's details changed for Raphael Huettmann on 1 February 2017 | |
03 May 2017 | CH01 | Director's details changed for Raphael Huettmann on 1 February 2017 | |
04 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2016 | AD01 | Registered office address changed from 20th Floor , Portland House Bressenden Place London SW1E 5BH to 5th Floor Portland House Cardinal Place London SW1E 5RS on 22 November 2016 | |
18 Oct 2016 | AP03 | Appointment of Eoin Dilworth as a secretary on 17 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Philip Pamely as a secretary on 17 October 2016 | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 August 2016
|
|
22 Jun 2016 | TM01 | Termination of appointment of Robert Charles William Saw as a director on 9 June 2016 | |
10 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2016
|
|
22 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
27 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Dec 2014 | SH20 | Statement by Directors | |
23 Dec 2014 | SH19 |
Statement of capital on 23 December 2014
|