- Company Overview for SEVEN ENERGY (UK) LIMITED (SC271146)
- Filing history for SEVEN ENERGY (UK) LIMITED (SC271146)
- People for SEVEN ENERGY (UK) LIMITED (SC271146)
- Insolvency for SEVEN ENERGY (UK) LIMITED (SC271146)
- More for SEVEN ENERGY (UK) LIMITED (SC271146)
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) |
---|---|---|---|
26 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2022 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
03 Jul 2020 | AD01 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EB on 3 July 2020 | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | TM01 | Termination of appointment of Ian Gally Brown-Peterside as a director on 22 January 2020 | |
29 Oct 2019 | AP01 | Appointment of Mr Ian Gally Brown-Peterside as a director on 28 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Manish Maheshwari as a director on 29 October 2019 | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 31 December 2017 | |
16 Aug 2018 | AA | Full accounts made up to 31 December 2016 | |
01 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
03 Apr 2017 | AP01 | Appointment of Manish Maheshwari as a director on 1 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Bruce James Burrows as a director on 24 February 2017 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
08 Jun 2016 | AP01 | Appointment of Mr Christopher Charles Arnold Thomas as a director on 7 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Phillip Iwuala Ihenacho as a director on 7 June 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Phillip Iwuala Ihenacho on 1 October 2009 | |
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
27 May 2015 | CH01 | Director's details changed for Mr Bruce James Burrows on 27 May 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 11 February 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|