Advanced company searchLink opens in new window

NEO ENERGY GAS & SHIPPING LIMITED

Company number 11990487

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
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