MASDAR ENERGY UK II LIMITED
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Cessation of Government of Abu Dhabi (Through Mubadala) as a person with significant control on 2022-12-08 |
17/07/2517 July 2025 New | Notification of Government of Abu Dhabi as a person with significant control on 2022-12-08 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
06/01/256 January 2025 | Full accounts made up to 2023-12-31 |
14/12/2414 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
13/11/2413 November 2024 | Director's details changed for Mr. Jonathan Dominic Evans on 2024-08-29 |
04/09/244 September 2024 | Notification of Government of Abu Dhabi (Through Mubadala) as a person with significant control on 2020-03-10 |
30/08/2430 August 2024 | Withdrawal of a person with significant control statement on 2024-08-30 |
21/08/2421 August 2024 | Appointment of Mr Husain Mohamed Al Meer as a director on 2024-07-19 |
20/08/2420 August 2024 | Director's details changed for Jonathan Dominic Evans on 2024-04-04 |
03/07/243 July 2024 | Register inspection address has been changed to 1 Bartholomew Lane London United Kingdom EC2N 2AX |
02/07/242 July 2024 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 4 Kingdom Street London W2 6BD on 2024-07-02 |
17/05/2417 May 2024 | Termination of appointment of Niall Patrick Hannigan as a director on 2024-05-08 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
28/02/2428 February 2024 | Full accounts made up to 2022-12-31 |
10/11/2310 November 2023 | Termination of appointment of Mahmoud Ahmed Alhosani as a director on 2023-08-31 |
10/11/2310 November 2023 | Appointment of Jonathan Dominic Evans as a director on 2023-08-31 |
18/04/2318 April 2023 | Full accounts made up to 2021-12-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-09 with updates |
18/04/2318 April 2023 | Administrative restoration application |
28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
06/05/226 May 2022 | Full accounts made up to 2021-03-31 |
31/03/2031 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 125069920001 |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM |
10/03/2010 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company