Advanced company searchLink opens in new window

SIMEC SUBCOAL FUELS LIMITED

Company number 11321067

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)
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
  • GBP 10
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