- Company Overview for STRATEGIC ENERGY RESERVE LIMITED (07374871)
- Filing history for STRATEGIC ENERGY RESERVE LIMITED (07374871)
- People for STRATEGIC ENERGY RESERVE LIMITED (07374871)
- More for STRATEGIC ENERGY RESERVE LIMITED (07374871)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2014 | DS01 | Application to strike the company off the register | |
18 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
29 Nov 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 15 November 2012 | |
14 Nov 2012 | TM01 | Termination of appointment of Michael Blood as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Jc Directors Limited as a director | |
14 Nov 2012 | TM02 | Termination of appointment of Jc Secretaries Limited as a secretary | |
14 Nov 2012 | AP01 | Appointment of Mr Richard Ian Hughes as a director | |
10 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
14 Sep 2010 | NEWINC |
Incorporation
|