- Company Overview for SOONER ENERGY SPV-1 LTD (09620271)
- Filing history for SOONER ENERGY SPV-1 LTD (09620271)
- People for SOONER ENERGY SPV-1 LTD (09620271)
- Insolvency for SOONER ENERGY SPV-1 LTD (09620271)
- More for SOONER ENERGY SPV-1 LTD (09620271)
| 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) |
|---|---|---|---|
| 04 Jul 2025 | L64.04 | Dissolution deferment | |
| 30 Apr 2025 | WU15 | Notice of final account prior to dissolution | |
| 04 Jan 2025 | AD01 | Registered office address changed from Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 4 January 2025 | |
| 04 Jan 2025 | WU04 | Appointment of a liquidator | |
| 04 Jan 2025 | WU14 | Notice of removal of liquidator by court | |
| 19 Jun 2024 | WU07 | Progress report in a winding up by the court | |
| 20 Jun 2023 | WU07 | Progress report in a winding up by the court | |
| 21 Jun 2022 | WU07 | Progress report in a winding up by the court | |
| 03 Jun 2021 | WU07 | Progress report in a winding up by the court | |
| 01 Jun 2021 | AD01 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 1 June 2021 | |
| 20 May 2020 | AD01 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to High Holborn House 52-54 High Holborn London WC1V 6RL on 20 May 2020 | |
| 11 May 2020 | WU04 | Appointment of a liquidator | |
| 11 May 2020 | AD01 | Registered office address changed from Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 11 May 2020 | |
| 20 Jan 2020 | COCOMP | Order of court to wind up | |
| 10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
| 28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
| 06 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
| 26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
| 03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 30 Aug 2016 | CH01 | Director's details changed for Mr Martin John Finch on 30 August 2016 | |
| 30 Aug 2016 | AD01 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom to Suite 11 Braxted Park Road Great Braxted Witham CM8 3EN on 30 August 2016 | |
| 30 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
| 20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
| 20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|