- Company Overview for SIMEC SUBCOAL FUELS LIMITED (11321067)
- Filing history for SIMEC SUBCOAL FUELS LIMITED (11321067)
- People for SIMEC SUBCOAL FUELS LIMITED (11321067)
- More for SIMEC SUBCOAL FUELS LIMITED (11321067)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2023 | TM01 | Termination of appointment of Parduman Kumar Gupta as a director on 3 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Rajeev Gandhi as a director on 3 March 2023 | |
10 Jan 2022 | TM01 | Termination of appointment of Jay George Hambro as a director on 11 October 2021 | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2021 | DS01 | Application to strike the company off the register | |
21 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
16 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from 7 Hertford Street London W1J 7RH England to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 | |
26 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 November 2018 | |
08 Jan 2020 | AA01 | Current accounting period shortened from 30 April 2019 to 30 November 2018 | |
13 Jun 2019 | AP01 | Appointment of Mr. Rajeev Gandhi as a director on 13 June 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
17 Dec 2018 | AD01 | Registered office address changed from Corporation Road Newport Gwent NP19 4XE United Kingdom to 7 Hertford Street London W1J 7RH on 17 December 2018 | |
03 Oct 2018 | PSC05 | Change of details for N&P Uk Holdings Limited as a person with significant control on 18 May 2018 | |
22 Jun 2018 | SH08 | Change of share class name or designation | |
13 Jun 2018 | PSC02 | Notification of N&P Uk Holdings Limited as a person with significant control on 18 May 2018 | |
13 Jun 2018 | PSC05 | Change of details for Simec Fuels Holdings Uk Limited as a person with significant control on 18 May 2018 | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 18 May 2018
|
|
13 Jun 2018 | AP01 | Appointment of Mr Stijn Jennissen as a director on 18 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Karel Jennisen as a director on 18 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Rajeev Gandhi as a director on 18 May 2018 |