Advanced company searchLink opens in new window

TARGET ENERGY GROUP LIMITED

Company number SC206333

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 DS01 Application to strike the company off the register
02 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
18 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
25 Apr 2018 CH01 Director's details changed for Nabil Abdulla Yahya Al Alwai on 25 April 2018
25 Apr 2018 CH01 Director's details changed for Nabil Abdulla Yahya Al Alwai on 24 April 2018
25 Apr 2018 PSC01 Notification of Helal Mubarak Eissa Al Mansoori as a person with significant control on 24 April 2018
25 Apr 2018 PSC01 Notification of Abdulla Nasser Huwaileel Al Mansoori as a person with significant control on 24 April 2018
25 Apr 2018 PSC01 Notification of Nabil Abdulla Yahya Al Alawi as a person with significant control on 24 April 2018
25 Apr 2018 CH01 Director's details changed for Helal Mubarak Eissa Al Mansoori on 24 April 2018
25 Apr 2018 CH01 Director's details changed for Abdulla Nasser Huwaileel Al Mansoori on 24 April 2018
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
24 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
13 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
13 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
18 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
26 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 280,790.484
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 280,790.484
06 Aug 2014 AA Group of companies' accounts made up to 31 December 2013