Advanced company searchLink opens in new window

SUBSCRIPTION ENERGY LIMITED

Company number 11330170

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)
25 May 2021 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2021 AM23 Notice of move from Administration to Dissolution
09 Feb 2021 AM10 Administrator's progress report
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
28 Aug 2020 AM10 Administrator's progress report
15 Jul 2020 AM19 Notice of extension of period of Administration
25 Feb 2020 AM10 Administrator's progress report
16 Jan 2020 AM02 Statement of affairs with form AM02SOA
12 Oct 2019 AM06 Notice of deemed approval of proposals
02 Oct 2019 AM03 Statement of administrator's proposal
15 Aug 2019 AD01 Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 15 August 2019
08 Aug 2019 AM01 Appointment of an administrator
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
29 Apr 2019 PSC07 Cessation of David Stuart Elbourne as a person with significant control on 27 April 2018
29 Apr 2019 PSC02 Notification of Solarplicity Uk Holdings Ltd as a person with significant control on 27 April 2018
19 Jul 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
05 Jul 2018 MR01 Registration of charge 113301700001, created on 18 June 2018
26 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-26
  • GBP 1