Advanced company searchLink opens in new window

STN ENERGY LIMITED

Company number 08940678

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
22 May 2018 AA Micro company accounts made up to 31 March 2017
05 Apr 2018 AD01 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 112 Houndsditch London EC3A 7BD on 5 April 2018
08 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
08 Sep 2017 AD01 Registered office address changed from 112 Houndsditch London EC3A 7BD to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 8 September 2017
14 Jun 2017 TM01 Termination of appointment of Duncan Thomas Roland Webster as a director on 14 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
03 Aug 2016 TM01 Termination of appointment of Matthew Thomas Stevenson as a director on 31 July 2016
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4,381,000
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AP01 Appointment of Mr Bernard Terrence Walsh as a director on 1 August 2015
14 Aug 2015 TM01 Termination of appointment of Blair Shaw as a director on 1 August 2015
29 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4,381,000
27 Mar 2015 AP01 Appointment of Mr Matthew Thomas Stevenson as a director on 24 March 2015
27 Mar 2015 TM01 Termination of appointment of Tajinderjit Singh Heer as a director on 18 March 2015
19 Nov 2014 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 112 Houndsditch London EC3A 7BD on 19 November 2014
09 Oct 2014 AP01 Appointment of Mr Blair Shaw as a director on 8 October 2014
14 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP .01
19 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2014 TM01 Termination of appointment of Graham May as a director
17 Mar 2014 AP01 Appointment of Mr Duncan Thomas Roland Webster as a director