- Company Overview for NEXEN ENERGY MARKETING EUROPE LIMITED (05566335)
- Filing history for NEXEN ENERGY MARKETING EUROPE LIMITED (05566335)
- People for NEXEN ENERGY MARKETING EUROPE LIMITED (05566335)
- Insolvency for NEXEN ENERGY MARKETING EUROPE LIMITED (05566335)
- More for NEXEN ENERGY MARKETING EUROPE LIMITED (05566335)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Nov 2016 | AD01 | Registered office address changed from Prospect House 97 Oxford Road Uxbridge UB8 1LU to 150 Aldersgate Street London EC1A 4AB on 11 November 2016 | |
09 Nov 2016 | 4.70 | Declaration of solvency | |
09 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | AP01 | Appointment of Mr James Gerard Doran as a director on 21 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Gina Anne Barber as a director on 21 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
06 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | TM02 | Termination of appointment of Sheila Kaul as a secretary on 21 March 2016 | |
29 Mar 2016 | AP03 | Appointment of Mr Jamie David Doyle as a secretary on 23 March 2016 | |
21 Oct 2015 | SH20 | Statement by Directors | |
21 Oct 2015 | SH19 |
Statement of capital on 21 October 2015
|
|
21 Oct 2015 | CAP-SS | Solvency Statement dated 21/10/15 | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | SH02 | Consolidation of shares on 5 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | CH01 | Director's details changed for Mr Jamie David Doyle on 31 August 2015 | |
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AP01 | Appointment of Miss Gina Anne Barber as a director on 26 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Jamie David Doyle as a director on 26 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Yehuda Cohen as a director on 26 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Deanna Louise Zumwalt as a director on 26 June 2015 |