Advanced company searchLink opens in new window

SUSTAINABLE ECONOMIC ENERGY LIMITED

Company number 07974447

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 TM01 Termination of appointment of Jorge Dot Saldana as a director on 25 August 2016
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
30 Jun 2016 CH01 Director's details changed for Mr. Jorge Dot Saldana on 30 March 2016
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
22 Apr 2015 TM01 Termination of appointment of David John Collett as a director on 17 April 2015
22 Apr 2015 TM01 Termination of appointment of Richard Malcolm Lindley as a director on 17 April 2015
22 Apr 2015 AD01 Registered office address changed from 24 Castle Mews Bedford MK40 3UT to 163 Herne Hill London SE24 9LR on 22 April 2015
02 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Sep 2014 AP01 Appointment of Mr João Tiago De Carvalho Vaz Serra De Moura as a director on 1 September 2014
02 Jun 2014 AP01 Appointment of Mr Jorge Dot as a director
11 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
01 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
08 Jul 2013 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Richard Malcolm Lindley on 8 July 2013
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 SH02 Sub-division of shares on 23 October 2012
24 Oct 2012 AP01 Appointment of Mr David John Collett as a director