CALON ENERGY LIMITED

09020390
10 FLEET PLACE LONDON EC4M 7QS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Aug 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 Jul 2024 insolvency Liquidation In Administration Progress Report 24 Buy now
18 Jan 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
27 Jul 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
24 Jan 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
25 Jul 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
22 Jun 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
17 Jan 2022 insolvency Liquidation In Administration Progress Report 27 Buy now
23 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2021 insolvency Liquidation In Administration Progress Report 26 Buy now
05 Jul 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
27 May 2021 officers Termination of appointment of director (Michael David Higginbotham) 1 Buy now
05 Feb 2021 officers Termination of appointment of secretary (Alter Domus (Uk) Limited) 1 Buy now
25 Jan 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
02 Dec 2020 officers Termination of appointment of director (Kevin Mccullough) 1 Buy now
28 Sep 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
08 Sep 2020 insolvency Liquidation In Administration Proposals 39 Buy now
08 Sep 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
10 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
01 Jul 2020 officers Termination of appointment of director (Edward Metcalfe) 1 Buy now
01 Jul 2020 officers Termination of appointment of director (Irene Otero-Novas Miranda) 1 Buy now
01 Jul 2020 officers Termination of appointment of director (Gordon Ian Winston Parsons) 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2020 accounts Annual Accounts 38 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 mortgage Registration of a charge 103 Buy now
24 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2018 accounts Annual Accounts 37 Buy now
29 Oct 2018 officers Change of particulars for director (Dr Edward Metcalfe) 2 Buy now
26 Oct 2018 officers Change of particulars for director (Irene Otero-Novas Miranda) 2 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Gordon Ian Winston Parsons) 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 officers Appointment of director (Irene Otero-Novas Miranda) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Douglas Stuart Mcleish) 1 Buy now
19 Dec 2017 mortgage Registration of a charge 48 Buy now
27 Sep 2017 accounts Annual Accounts 35 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2016 accounts Annual Accounts 35 Buy now
13 Jun 2016 mortgage Registration of a charge 116 Buy now
10 Jun 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 31 Buy now
30 Jun 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
26 May 2015 annual-return Annual Return 7 Buy now
26 May 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
11 May 2015 mortgage Registration of a charge 30 Buy now
02 May 2015 mortgage Registration of a charge 84 Buy now
06 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
03 Mar 2015 officers Appointment of director (Mr Michael David Higginbotham) 2 Buy now
03 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 officers Appointment of director (Mr Kevin Mccullough) 2 Buy now
09 Dec 2014 officers Appointment of corporate secretary (Alter Domus (Uk) Limited) 2 Buy now
09 Dec 2014 officers Termination of appointment of secretary (Steven Barrie Smith) 1 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2014 officers Termination of appointment of director (Robert Murray Paterson) 2 Buy now
28 Jul 2014 resolution Resolution 9 Buy now
28 Jul 2014 officers Termination of appointment of director (Serra Erdogmus) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Teresa Troy) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Simon Richard Eaves) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Klaus Reinisch) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Ahmed Ateeq-Al-Mazrouei) 2 Buy now
28 Jul 2014 officers Termination of appointment of director (Glenn Joseph Hubert) 2 Buy now
28 Jul 2014 capital Return of Allotment of shares 4 Buy now
10 Jun 2014 mortgage Registration of a charge 29 Buy now
10 Jun 2014 mortgage Registration of a charge 29 Buy now
10 Jun 2014 mortgage Registration of a charge 29 Buy now
10 Jun 2014 mortgage Registration of a charge 61 Buy now
01 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 May 2014 incorporation Incorporation Company 27 Buy now