NATURALLY SCIENTIFIC ENERGY LIMITED

06471000
1ST FLOOR 21 STATION ROAD WATFORD HERTS WD17 1AP

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2022 insolvency Liquidation In Administration Move To Dissolution 22 Buy now
18 Feb 2022 insolvency Liquidation In Administration Progress Report 20 Buy now
18 Aug 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
22 Jun 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Mar 2021 insolvency Liquidation In Administration Progress Report 21 Buy now
19 Oct 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
02 Oct 2020 insolvency Liquidation In Administration Proposals 62 Buy now
14 Sep 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
01 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
15 Jun 2020 officers Termination of appointment of director (Peter Michael Black) 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Jul 2019 accounts Annual Accounts 10 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
23 Feb 2018 officers Termination of appointment of director (Claire Elizabeth Poll) 1 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 10 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 officers Termination of appointment of director (Geoffrey Robert Dixon) 1 Buy now
16 Mar 2016 officers Termination of appointment of secretary (Geoffrey Robert Dixon) 1 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
13 Oct 2015 officers Termination of appointment of director (David Malcolm Downie) 1 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2015 officers Termination of appointment of director (Peter Andrew Whitton) 1 Buy now
20 Apr 2015 officers Appointment of director (Mr William Timothy Merrell) 2 Buy now
20 Apr 2015 officers Appointment of director (Mr Peter Michael Black) 2 Buy now
20 Apr 2015 officers Appointment of director (Dr Peter Andrew Whitton) 2 Buy now
20 Apr 2015 officers Appointment of director (Ms Claire Elizabeth Poll) 2 Buy now
01 Apr 2015 officers Appointment of director (Mr Oliver David, Paul Downie) 2 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 officers Change of particulars for secretary (Mr Geoffrey Robert Dixon) 1 Buy now
06 Feb 2015 officers Change of particulars for director (Mr Geoffrey Robert Dixon) 2 Buy now
06 Feb 2015 officers Change of particulars for director (Mr David Malcolm Downie) 2 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
03 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 officers Change of particulars for director (Mr David Malcolm Downie) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Geoffrey Robert Dixon) 2 Buy now
31 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
27 Sep 2009 accounts Annual Accounts 4 Buy now
16 Mar 2009 annual-return Return made up to 11/01/09; full list of members 5 Buy now
17 Feb 2009 address Registered office changed on 17/02/2009 from borneo house 62/63 mark lane london EC3R 7NQ 1 Buy now
11 Jan 2008 incorporation Incorporation Company 15 Buy now