Advanced company searchLink opens in new window

SUEZ R&R ALTERNATIVE FUELS LTD

Company number 06881215

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2020 DS01 Application to strike the company off the register
13 Jul 2020 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 10 July 2020
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
02 Aug 2016 CH01 Director's details changed
27 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
07 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
04 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
20 Oct 2015 AD01 Registered office address changed from C/O Sita Uk Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Sep 2015 CH01 Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 CERTNM Company name changed endecom uk LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19