- Company Overview for STN ENERGY LIMITED (08940678)
- Filing history for STN ENERGY LIMITED (08940678)
- People for STN ENERGY LIMITED (08940678)
- More for STN ENERGY LIMITED (08940678)
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
|
|
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
|
|
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
|
|
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
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 |