BG ENERGY TRADING LIMITED

08609873
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
29 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
29 Apr 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
29 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jul 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
26 Jul 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Jul 2019 resolution Resolution 1 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 officers Appointment of director (Mr Michael John Ashworth) 2 Buy now
11 Jun 2019 officers Termination of appointment of director (Thomas Henry Summers) 1 Buy now
06 Jun 2019 officers Termination of appointment of director (Stephen James Hill) 1 Buy now
13 Sep 2018 officers Appointment of director (Thomas Henry Summers) 2 Buy now
12 Sep 2018 officers Termination of appointment of director (Ann Collins) 1 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 17 Buy now
11 Dec 2017 accounts Annual Accounts 18 Buy now
29 Nov 2017 officers Appointment of corporate director (Shell Corporate Director Limited) 2 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 officers Termination of appointment of director (John Patrick Kiddle) 1 Buy now
16 Nov 2016 officers Termination of appointment of director (Stephen Robert Unger) 1 Buy now
12 Oct 2016 accounts Annual Accounts 21 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 officers Appointment of corporate secretary (Shell Corporate Secretary Limited) 2 Buy now
08 Sep 2016 officers Termination of appointment of secretary (Chloe Silvana Barry) 1 Buy now
07 Sep 2016 officers Termination of appointment of director (Patrick Bruce Macdonald) 1 Buy now
23 Aug 2016 officers Termination of appointment of secretary (Cayley Louise Ennett) 1 Buy now
05 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2016 officers Termination of appointment of secretary (Rebecca Louise Dunn) 1 Buy now
06 Oct 2015 officers Appointment of secretary (Cayley Louise Ennett) 2 Buy now
17 Jul 2015 annual-return Annual Return 7 Buy now
14 May 2015 officers Change of particulars for director (Mr Stephen James Hill) 2 Buy now
14 May 2015 officers Change of particulars for director (Mr Stephen James Hill) 2 Buy now
23 Apr 2015 accounts Annual Accounts 17 Buy now
05 Nov 2014 officers Change of particulars for director (Ms Ann Collins) 2 Buy now
21 Jul 2014 annual-return Annual Return 7 Buy now
07 Mar 2014 officers Appointment of director (John Patrick Kiddle) 2 Buy now
07 Mar 2014 officers Appointment of director (Mr Stephen Robert Unger) 2 Buy now
06 Mar 2014 officers Termination of appointment of director (Pedro Zinner) 1 Buy now
01 Aug 2013 resolution Resolution 25 Buy now
31 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2013 incorporation Incorporation Company 27 Buy now