SE GROUP LTD

Company Documents

DateDescription
23/09/2423 September 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Administrator's progress report

View Document

23/06/2423 June 2024 Notice of move from Administration to Dissolution

View Document

26/03/2426 March 2024 Administrator's progress report

View Document

04/10/234 October 2023 Administrator's progress report

View Document

17/07/2317 July 2023 Notice of extension of period of Administration

View Document

04/04/234 April 2023 Administrator's progress report

View Document

08/11/228 November 2022 Notice of deemed approval of proposals

View Document

17/10/2217 October 2022 Statement of administrator's proposal

View Document

15/09/2215 September 2022 Termination of appointment of Graham Martin Hellier as a director on 2022-09-08

View Document

13/09/2213 September 2022 Termination of appointment of Jonathan Robin Hunt as a director on 2022-09-01

View Document

05/05/225 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-28

View Document

04/05/224 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-31

View Document

04/05/224 May 2022 Second filing of Confirmation Statement dated 2022-03-15

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-15 with updates

View Document

22/03/2222 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/02/224 February 2022 All of the property or undertaking has been released from charge 085063970004

View Document

03/02/223 February 2022 Registration of charge 085063970005, created on 2022-02-03

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

26/11/2126 November 2021 Termination of appointment of Simon John Peat as a director on 2021-11-16

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/07/2115 July 2021 Termination of appointment of Graham Andrew Leslie as a director on 2021-07-13

View Document

30/06/2130 June 2021 Termination of appointment of Stuart Mark Lammin as a director on 2021-06-25

View Document

30/06/2130 June 2021 Appointment of Mr Jonathan Robin Hunt as a director on 2021-06-25

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/02/1812 February 2018 DIRECTOR APPOINTED MR RONALD DAVID SCOTT

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR LEE SCOTT FURNESS

View Document

06/02/186 February 2018 ADOPT ARTICLES 22/11/2017

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 SUB-DIVISION
09/02/17

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR GUY NICHOLAS ROBERTS

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED RYAN JAMES GILL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED PROFESSOR GRAHAM ANDREW LESLIE

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED SIMON JOHN PEAT

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED EUROPEAN AG TRADING LIMITED
CERTIFICATE ISSUED ON 18/07/16

View Document

19/05/1619 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 COMPANY NAME CHANGED EE WIND LIMITED
CERTIFICATE ISSUED ON 03/02/16

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN GILL

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR SANDY WOODWARD

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRASER MARWICK

View Document

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/10/1325 October 2013 CURRSHO FROM 30/04/2014 TO 30/11/2013

View Document

11/07/1311 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1311 July 2013 COMPANY NAME CHANGED EVOCO ENERGY TURBINES LIMITED
CERTIFICATE ISSUED ON 11/07/13

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR GUY NICHOLAS ROBERTS

View Document


More Company Information


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