- Company Overview for HUDSON ENERGY HOLDINGS UK LIMITED (07646259)
- Filing history for HUDSON ENERGY HOLDINGS UK LIMITED (07646259)
- People for HUDSON ENERGY HOLDINGS UK LIMITED (07646259)
- Charges for HUDSON ENERGY HOLDINGS UK LIMITED (07646259)
- Insolvency for HUDSON ENERGY HOLDINGS UK LIMITED (07646259)
- More for HUDSON ENERGY HOLDINGS UK LIMITED (07646259)
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 Oct 2023 | AD01 | Registered office address changed from 201 Silbury Boulevard Milton Keynes MK9 1LZ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 October 2023 | |
16 Oct 2023 | LIQ02 | Statement of affairs | |
14 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | TM01 | Termination of appointment of James Brown as a director on 16 December 2022 | |
03 Oct 2023 | TM02 | Termination of appointment of Jonah Davids as a secretary on 16 August 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Nicholas John Pike as a director on 15 August 2023 | |
21 Sep 2023 | PSC02 | Notification of 14487893 Canada Inc. (Canadian Residual Co,) as a person with significant control on 16 December 2022 | |
21 Sep 2023 | PSC07 | Cessation of Just Energy Group Inc as a person with significant control on 16 December 2022 | |
20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
04 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
10 May 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
02 Apr 2020 | AA | Full accounts made up to 31 March 2019 | |
17 Mar 2020 | AP03 | Appointment of Jonah Davids as a secretary on 16 March 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of Claudia Mason as a secretary on 29 November 2019 | |
11 Mar 2020 | AD01 | Registered office address changed from 3/F Elder House 586-592 Elder Gate Milton Keynes MK9 1LR United Kingdom to 201 Silbury Boulevard Milton Keynes MK9 1LZ on 11 March 2020 | |
09 Dec 2019 | TM01 | Termination of appointment of Paul Robert Hellings as a director on 29 November 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Patrick Mccullough as a director on 20 August 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of James Pickren as a director on 30 April 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Paul Robert Hellings as a director on 30 April 2019 |