SIGHTLINE ENERGY LIMITED

09947901
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
09 Jul 2024 capital Notice of cancellation of shares 6 Buy now
09 Jul 2024 capital Return of purchase of own shares 4 Buy now
12 Jun 2024 capital Statement of capital (Section 108) 5 Buy now
12 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jun 2024 resolution Resolution 7 Buy now
12 Jun 2024 insolvency Solvency Statement dated 12/06/24 1 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2024 accounts Annual Accounts 11 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 12 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 11 Buy now
28 Jan 2021 accounts Annual Accounts 11 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 10 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 13 Buy now
29 May 2018 officers Change of particulars for director (Mr Daniel Haydn Withers Poulson) 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2017 accounts Annual Accounts 13 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2016 resolution Resolution 29 Buy now
26 Jul 2016 capital Return of Allotment of shares 3 Buy now
26 Jul 2016 officers Appointment of director (Mr Jeff Holder) 2 Buy now
11 Jul 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 May 2016 capital Return of Allotment of shares 4 Buy now
18 May 2016 capital Return of Allotment of shares 4 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 officers Termination of appointment of director (Darran Jiy-Ming Green) 1 Buy now
21 Apr 2016 officers Appointment of director (Mr Daniel Haydn Withers Poulson) 2 Buy now
08 Apr 2016 capital Return of Allotment of shares 4 Buy now
08 Apr 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
08 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2016 resolution Resolution 4 Buy now
08 Apr 2016 resolution Resolution 25 Buy now
31 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Mar 2016 capital Return of Allotment of shares 4 Buy now
31 Mar 2016 resolution Resolution 1 Buy now
12 Jan 2016 incorporation Incorporation Company 7 Buy now