- Company Overview for LOUIS DREYFUS ENERGY HOLDINGS LIMITED (04310477)
- Filing history for LOUIS DREYFUS ENERGY HOLDINGS LIMITED (04310477)
- People for LOUIS DREYFUS ENERGY HOLDINGS LIMITED (04310477)
- Insolvency for LOUIS DREYFUS ENERGY HOLDINGS LIMITED (04310477)
- More for LOUIS DREYFUS ENERGY HOLDINGS LIMITED (04310477)
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) |
---|---|---|---|
05 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jan 2020 | AD02 | Register inspection address has been changed to Crowe U.K. Llp St Bride's House 10 Salisbury Square London EC4Y 8EH | |
08 Jan 2020 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 8 January 2020 | |
07 Jan 2020 | LIQ01 | Declaration of solvency | |
07 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
28 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | TM01 | Termination of appointment of Christopher Gervaise Fitzhugh Caperton as a director on 18 September 2017 | |
12 Apr 2017 | AP01 | Appointment of Maurice Kreft as a director on 11 April 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3LD England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 19 April 2016 | |
23 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2016 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to Queensberry House 3 Old Burlington Street London W1S 3LD on 22 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Roderick Lawrence Caperton on 18 November 2009 | |
19 Feb 2016 | CH01 | Director's details changed for Christopher Gervaise Fitzhugh Caperton on 18 August 2015 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off |