- Company Overview for SOUTHWARK ENERGY LIMITED (06740115)
- Filing history for SOUTHWARK ENERGY LIMITED (06740115)
- People for SOUTHWARK ENERGY LIMITED (06740115)
- More for SOUTHWARK ENERGY LIMITED (06740115)
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 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2012 | DS01 | Application to strike the company off the register | |
09 Nov 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
|
|
02 Sep 2011 | CH03 | Secretary's details changed for Mr James Ian Blades on 2 September 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from 4 Thetis Terrace Kew Richmond Surrey TW9 3AU on 2 September 2011 | |
02 Sep 2011 | CH01 | Director's details changed for Mr James Ian Blades on 2 September 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Andrew Crowley as a director | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Mr Andrew James Crowley on 11 November 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Mr Andrew James Crowley on 11 November 2010 | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Mr James Ian Blades on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Andrew James Crowley on 12 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for James Ian Blades on 12 November 2009 | |
19 Mar 2009 | 288a | Director and secretary appointed james ian blades | |
19 Mar 2009 | 288a | Director appointed andrew james crowley | |
19 Mar 2009 | 288b | Appointment Terminated Director vindex services LIMITED | |
19 Mar 2009 | 288b | Appointment Terminated Secretary maclay murray & spens LLP | |
19 Mar 2009 | 288b | Appointment Terminated Director vindex LIMITED | |
06 Jan 2009 | CERTNM | Company name changed mm&s (5425) LIMITED\certificate issued on 07/01/09 | |
28 Dec 2008 | 88(2) | Ad 19/12/08 gbp si 98@1=98 gbp ic 2/100 | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from one london wall london EC2Y 5AB |