- Company Overview for SSE USKMOUTH ACQUISITION COMPANY LIMITED (06917629)
- Filing history for SSE USKMOUTH ACQUISITION COMPANY LIMITED (06917629)
- People for SSE USKMOUTH ACQUISITION COMPANY LIMITED (06917629)
- Charges for SSE USKMOUTH ACQUISITION COMPANY LIMITED (06917629)
- More for SSE USKMOUTH ACQUISITION COMPANY LIMITED (06917629)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
18 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Oct 2017 | PSC05 | Change of details for Sse Generation Limited as a person with significant control on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017 | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Jun 2016 | TM01 | Termination of appointment of Paul Richard Smith as a director on 31 May 2016 | |
17 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
04 Dec 2014 | AP03 | Appointment of Sally Fairbairn as a secretary on 1 December 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
21 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2014 | MISC | Section 519 | |
10 Mar 2014 | MISC | Auditors resignation | |
05 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
10 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
15 May 2013 | CC04 | Statement of company's objects | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2013 | AP01 | Appointment of Mark Richard Hayward as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Brandon Rennet as a director |