- Company Overview for SO ENERGY TRADING LIMITED (09263295)
- Filing history for SO ENERGY TRADING LIMITED (09263295)
- People for SO ENERGY TRADING LIMITED (09263295)
- Charges for SO ENERGY TRADING LIMITED (09263295)
- Registers for SO ENERGY TRADING LIMITED (09263295)
- More for SO ENERGY TRADING LIMITED (09263295)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 092632950001 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | MR01 | Registration of charge 092632950001, created on 15 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from The Light Box 111 Power Road London W4 5PY to 107 Power Road London W4 5PY on 23 November 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mr Simon Richard Oscroft on 24 February 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mr Charles Davies on 24 February 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
20 Sep 2015 | AD01 | Registered office address changed from 127 Beaufort Mansions Beaufort Street London SW3 5AE England to The Light Box 111 Power Road London W4 5PY on 20 September 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Charles Davies as a director on 20 July 2015 | |
18 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
17 Jul 2015 | CERTNM |
Company name changed gold energy supply LIMITED\certificate issued on 17/07/15
|
|
14 Jul 2015 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 14 July 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Steven Paul Gosling as a secretary on 14 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 14 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Simon Richard Oscroft as a director on 14 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to 127 Beaufort Mansions Beaufort Street London SW3 5AE on 14 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Slt Management Suite 4th Floor North 100 Temple Street Bristol BS1 6AG England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 13 July 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 | |
14 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-14
|