- Company Overview for SUEZ R&R ALTERNATIVE FUELS LTD (06881215)
- Filing history for SUEZ R&R ALTERNATIVE FUELS LTD (06881215)
- People for SUEZ R&R ALTERNATIVE FUELS LTD (06881215)
- More for SUEZ R&R ALTERNATIVE FUELS LTD (06881215)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2020 | DS01 | Application to strike the company off the register | |
13 Jul 2020 | TM01 | Termination of appointment of Florent Thierry Antoine Duval as a director on 10 July 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
06 Feb 2020 | AP01 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 | |
02 Aug 2016 | CH01 | Director's details changed | |
27 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
07 Mar 2016 | TM01 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Sita Uk Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Sep 2014 | CERTNM |
Company name changed endecom uk LIMITED\certificate issued on 29/09/14
|