SUSSEX ENERGY LIMITED

06086963
13 PALACE STREET LONDON ENGLAND SW1E 5HX

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
27 Sep 2018 officers Termination of appointment of director (Bernard Edward Wayne) 1 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Amended Accounts 9 Buy now
12 Oct 2017 accounts Annual Accounts 9 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 10 Buy now
12 Feb 2016 annual-return Annual Return 6 Buy now
12 Oct 2015 accounts Annual Accounts 10 Buy now
12 Feb 2015 annual-return Annual Return 6 Buy now
09 Oct 2014 accounts Annual Accounts 6 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
10 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
27 Apr 2012 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
13 Dec 2010 accounts Annual Accounts 6 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Henrik Schroder) 2 Buy now
04 Nov 2009 accounts Annual Accounts 15 Buy now
11 Feb 2009 annual-return Return made up to 06/02/09; full list of members 4 Buy now
11 Feb 2009 address Location of debenture register 1 Buy now
11 Feb 2009 address Location of register of members 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from west point springfield road horsham west sussex RH12 2PD united kingdom 1 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from stubbs copse, woodland avenue cranleigh surrey GU6 7HU 1 Buy now
15 Aug 2008 accounts Annual Accounts 13 Buy now
18 Feb 2008 annual-return Return made up to 06/02/08; full list of members 2 Buy now
20 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
21 Nov 2007 resolution Resolution 1 Buy now
21 Nov 2007 capital £ nc 100/5000000 03/10/07 1 Buy now
15 Oct 2007 officers Secretary's particulars changed 1 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
24 Sep 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
13 Sep 2007 officers New secretary appointed 2 Buy now
13 Sep 2007 officers Secretary resigned 1 Buy now
29 May 2007 officers New director appointed 2 Buy now
29 May 2007 officers New director appointed 2 Buy now
29 May 2007 officers New secretary appointed 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
29 May 2007 officers Secretary resigned;director resigned 1 Buy now
29 May 2007 officers Director resigned 1 Buy now
06 Feb 2007 incorporation Incorporation Company 14 Buy now