Advanced company searchLink opens in new window

J.P. MORGAN ATLANTIC ENERGY HOLDINGS LTD

Company number 04054440

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)
16 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2011 4.71 Return of final meeting in a members' voluntary winding up
27 Apr 2011 4.70 Declaration of solvency
27 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-18
15 Apr 2011 TM02 Termination of appointment of Karin Lindahl as a secretary
30 Nov 2010 AA Full accounts made up to 31 December 2009
16 Nov 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1
15 Oct 2010 AD01 Registered office address changed from 20 Moorgate London EC2R 6DA England on 15 October 2010
01 Oct 2010 AD01 Registered office address changed from 155 Bishopsgate London EC2M 3TZ United Kingdom on 1 October 2010
09 Jul 2010 MISC Certificate of fact-name correction from J.P. morgan atlantic energy holdings LIMITED to J.P. morgan atlantic energt holdings LTD
02 Jul 2010 CERTNM Company name changed rbs sempra atlantic energy holdings LIMITED\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
  • ANNOTATION Other J.P. morgan atlantic energy holdings LTD changed its name on 2ND july 2010 to J.P. morgan atlantic energy holdings LTD and not the name J.P. morgan atlantic energy holdings LIMITED as incorrectly shown on the face of the certificate of the change of name issued on that date
02 Jul 2010 CONNOT Change of name notice
01 Jul 2010 AP04 Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary
01 Jul 2010 AP03 Appointment of Ms Karin Lindahl as a secretary
01 Jul 2010 TM02 Termination of appointment of Richard Beitler as a secretary
01 Jul 2010 TM01 Termination of appointment of William Winget as a director
29 Jun 2010 TM01 Termination of appointment of Michael Goldstein as a director
11 Nov 2009 CH01 Director's details changed for Mr Michael Goldstein on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr William Charles Winget on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mr Rene Vanhaesendonck on 10 November 2009
08 Sep 2009 363a Return made up to 17/08/09; full list of members
03 Jul 2009 AA Full accounts made up to 31 December 2008
24 Apr 2009 288a Secretary appointed mr richard ian beitler
24 Apr 2009 288b Appointment Terminated Secretary randall clark
02 Apr 2009 288a Director appointed mr michael A. goldstein