Advanced company searchLink opens in new window

SL GLOBAL ENERGY LIMITED

Company number SC585997

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
11 Feb 2021 AP04 Appointment of Stronachs Secretaries Limited as a secretary on 8 February 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with updates
05 Jun 2018 TM01 Termination of appointment of Colin Bernard Frederick Jaring as a director on 31 May 2018
01 Mar 2018 PSC01 Notification of Sara Cecilia Lopez Rivera as a person with significant control on 28 February 2018
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
28 Feb 2018 CH01 Director's details changed for Mrrs Sara Cecilia Lopez Rivera on 21 February 2018
28 Feb 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2018 AP01 Appointment of Mrrs Sara Cecilia Lopez Rivera as a director on 21 February 2018
22 Feb 2018 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 21 February 2018
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 100
22 Feb 2018 AP01 Appointment of Mr Colin Bernard Frederick Jaring as a director on 21 February 2018
22 Feb 2018 AP01 Appointment of Mr Maximo Hernandez as a director on 21 February 2018
22 Feb 2018 TM01 Termination of appointment of Neil David Forbes as a director on 21 February 2018
22 Feb 2018 TM01 Termination of appointment of David Alan Rennie as a director on 21 February 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted