Advanced company searchLink opens in new window

STRATEGIC ENERGY BANK LIMITED

Company number 05931739

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2013 DS01 Application to strike the company off the register
24 Sep 2013 TM01 Termination of appointment of Justus Pieter Van Der Spuy as a director on 20 September 2013
31 Dec 2012 AA Full accounts made up to 31 December 2011
26 Nov 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
28 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 December 2011
21 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
22 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
17 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Jun 2011 CH01 Director's details changed for Justus Pieter Van De Spuy on 2 June 2011
09 Jun 2011 AP01 Appointment of Mr John Michael Coles as a director
09 Jun 2011 CH01 Director's details changed for Justin Pieter Van De Spuy on 13 April 2011
07 Jun 2011 TM01 Termination of appointment of Manfield Services Limited as a director
05 May 2011 AP01 Appointment of Justin Pieter Van De Spuy as a director
05 May 2011 AD01 Registered office address changed from 2nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 5 May 2011
05 May 2011 AP03 Appointment of John Michael Coles as a secretary
05 May 2011 TM01 Termination of appointment of Brian Markeson as a director
05 May 2011 TM02 Termination of appointment of Great Portland Street Registrars Ltd as a secretary
12 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-11
12 Apr 2011 CONNOT Change of name notice
18 Mar 2011 CERTNM Company name changed china goldmines LIMITED\certificate issued on 18/03/11
  • CONNOT ‐ Change of name notice
18 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-18
22 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-11
22 Feb 2011 CONNOT Change of name notice