- Company Overview for NEO ENERGY GAS & SHIPPING LIMITED (11990487)
- Filing history for NEO ENERGY GAS & SHIPPING LIMITED (11990487)
- People for NEO ENERGY GAS & SHIPPING LIMITED (11990487)
- More for NEO ENERGY GAS & SHIPPING LIMITED (11990487)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | PSC01 | Notification of Alexander Kluender as a person with significant control on 1 April 2022 | |
02 Sep 2022 | PSC07 | Cessation of Celtic Powerhouse Management Limited as a person with significant control on 30 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
30 Jun 2022 | PSC02 | Notification of Celtic Powerhouse Management Limited as a person with significant control on 1 March 2022 | |
30 Jun 2022 | AP01 | Appointment of Mr Alexander Kluender as a director on 1 June 2022 | |
30 Jun 2022 | PSC07 | Cessation of Neo Energy as a person with significant control on 1 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Oliver Friedrich as a director on 1 February 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 10 June 2022 | |
16 May 2022 | AP01 | Appointment of Mr Oliver Friedrich as a director on 1 February 2022 | |
16 May 2022 | TM01 | Termination of appointment of Friederike Siebert as a director on 1 February 2022 | |
26 Nov 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
29 Oct 2021 | CERTNM |
Company name changed northumbria energy retail LIMITED\certificate issued on 29/10/21
|
|
28 Oct 2021 | PSC02 | Notification of Neo Energy as a person with significant control on 1 September 2021 | |
28 Oct 2021 | PSC07 | Cessation of Oliver Friedrich as a person with significant control on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Oliver Friedrich as a director on 1 September 2021 | |
28 Oct 2021 | AP01 | Appointment of Mrs Friederike Siebert as a director on 1 September 2021 | |
07 May 2021 | AA01 | Current accounting period extended from 31 May 2021 to 30 September 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from 5 Westbourne Park Road London W2 5PX England to Kemp House 160 City Road London EC1V 2NX on 8 February 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Westbourne Park Road London W25PX on 6 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of Symeon Kazianis as a director on 1 April 2020 |