- Company Overview for ONE SELECT ENERGY LIMITED (10292626)
- Filing history for ONE SELECT ENERGY LIMITED (10292626)
- People for ONE SELECT ENERGY LIMITED (10292626)
- Insolvency for ONE SELECT ENERGY LIMITED (10292626)
- Registers for ONE SELECT ENERGY LIMITED (10292626)
- More for ONE SELECT ENERGY LIMITED (10292626)
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) |
---|---|---|---|
30 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2023 | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2022 | |
18 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from Thames Tower Level 12 Station Road Reading RG1 1LX to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 8 October 2021 | |
25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
07 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | AM10 | Administrator's progress report | |
18 Dec 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jul 2019 | AM10 | Administrator's progress report | |
06 Mar 2019 | AM06 | Notice of deemed approval of proposals | |
27 Feb 2019 | AM02 | Statement of affairs with form AM02SOA | |
15 Feb 2019 | AM03 | Statement of administrator's proposal | |
17 Jan 2019 | AD01 | Registered office address changed from 7th Floor, Reading Bridge House George Street Reading RG1 8LS England to Thames Tower Level 12 Station Road Reading RG1 1LX on 17 January 2019 | |
10 Jan 2019 | AM01 | Appointment of an administrator | |
04 Oct 2018 | PSC01 | Notification of Priyatharsini Arumainayagam as a person with significant control on 1 August 2018 | |
03 Oct 2018 | PSC07 | Cessation of Suthes Kumar Sampar as a person with significant control on 1 August 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
18 Sep 2018 | TM01 | Termination of appointment of Sivakumar Kandiah as a director on 15 September 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Sivakumar Kandiah on 31 July 2018 | |
31 Jul 2018 | AP03 | Appointment of Mrs Heather Griesse as a secretary on 31 July 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Mar 2018 | AP01 | Appointment of Mr Sivakumar Kandiah as a director on 1 November 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | PSC07 | Cessation of Spaa Holding Limited as a person with significant control on 1 February 2018 |