GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre London NW9 8AQ on Wednesday 27th March 2024
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2024
|
dissolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, March 2024
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/01/24
filed on: 18th, March 2024
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, March 2024
|
resolution |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Monday 18th March 2024
filed on: 18th, March 2024
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 3rd, August 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 14th, June 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 17th, January 2022
|
accounts |
Free Download
(23 pages)
|
CERTNM |
Company name changed sb energy one holdings LIMITEDcertificate issued on 16/12/21
filed on: 16th, December 2021
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on Thursday 28th October 2021
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 7th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 30th September 2021.
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on Tuesday 17th March 2020.
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th March 2020.
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 16th, October 2019
|
accounts |
Free Download
(21 pages)
|
SH01 |
1.00 GBP, 104034.00 USD is the capital in company's statement on Saturday 23rd February 2019
filed on: 5th, March 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP, 101534.00 USD is the capital in company's statement on Thursday 20th September 2018
filed on: 3rd, October 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP, 87034.00 USD is the capital in company's statement on Wednesday 15th August 2018
filed on: 24th, August 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 6th, July 2018
|
accounts |
Free Download
(23 pages)
|
SH01 |
1.00 GBP, 71623.00 USD is the capital in company's statement on Friday 22nd June 2018
filed on: 4th, July 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 29th June 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th June 2018.
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
1.00 GBP, 42473.00 USD is the capital in company's statement on Thursday 26th April 2018
filed on: 14th, May 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP, 35261.00 USD is the capital in company's statement on Monday 12th March 2018
filed on: 27th, March 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP, 23723.00 USD is the capital in company's statement on Wednesday 14th February 2018
filed on: 8th, March 2018
|
capital |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG at an unknown date
filed on: 28th, December 2017
|
address |
Free Download
(1 page)
|
SH01 |
1.00 GBP, 22087.00 USD is the capital in company's statement on Friday 8th December 2017
filed on: 21st, December 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP, 15334.00 USD is the capital in company's statement on Monday 30th October 2017
filed on: 2nd, November 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 13th October 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
SH01 |
1.00 GBP, 2.00 USD is the capital in company's statement on Monday 21st August 2017
filed on: 27th, September 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
1.00 GBP, 5322.00 USD is the capital in company's statement on Wednesday 30th August 2017
filed on: 27th, September 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Tuesday 31st October 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd February 2017.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 22nd February 2017
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 27th February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Grosvenor Street London W1K 3JF United Kingdom to 69 Grosvenor Street London W1K 3JP on Monday 27th February 2017
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 9th February 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th February 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th February 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW to 69 Grosvenor Street London W1K 3JF on Wednesday 22nd February 2017
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2016
|
incorporation |
Free Download
|