SE GROUP LTD
Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Final Gazette dissolved following liquidation |
23/09/2423 September 2024 | Final Gazette dissolved following liquidation |
24/06/2424 June 2024 | Administrator's progress report |
23/06/2423 June 2024 | Notice of move from Administration to Dissolution |
26/03/2426 March 2024 | Administrator's progress report |
04/10/234 October 2023 | Administrator's progress report |
17/07/2317 July 2023 | Notice of extension of period of Administration |
04/04/234 April 2023 | Administrator's progress report |
08/11/228 November 2022 | Notice of deemed approval of proposals |
17/10/2217 October 2022 | Statement of administrator's proposal |
15/09/2215 September 2022 | Termination of appointment of Graham Martin Hellier as a director on 2022-09-08 |
13/09/2213 September 2022 | Termination of appointment of Jonathan Robin Hunt as a director on 2022-09-01 |
05/05/225 May 2022 | Second filing of a statement of capital following an allotment of shares on 2022-02-28 |
04/05/224 May 2022 | Second filing of a statement of capital following an allotment of shares on 2021-12-31 |
04/05/224 May 2022 | Second filing of Confirmation Statement dated 2022-03-15 |
25/04/2225 April 2022 | Resolutions |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-15 with updates |
22/03/2222 March 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
04/02/224 February 2022 | All of the property or undertaking has been released from charge 085063970004 |
03/02/223 February 2022 | Registration of charge 085063970005, created on 2022-02-03 |
16/12/2116 December 2021 | Resolutions |
16/12/2116 December 2021 | Resolutions |
02/12/212 December 2021 | Statement of capital following an allotment of shares on 2021-10-31 |
26/11/2126 November 2021 | Termination of appointment of Simon John Peat as a director on 2021-11-16 |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
22/10/2122 October 2021 | Resolutions |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
15/07/2115 July 2021 | Termination of appointment of Graham Andrew Leslie as a director on 2021-07-13 |
30/06/2130 June 2021 | Termination of appointment of Stuart Mark Lammin as a director on 2021-06-25 |
30/06/2130 June 2021 | Appointment of Mr Jonathan Robin Hunt as a director on 2021-06-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR RONALD DAVID SCOTT |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR LEE SCOTT FURNESS |
06/02/186 February 2018 | ADOPT ARTICLES 22/11/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
22/03/1722 March 2017 | SUB-DIVISION 09/02/17 |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR GUY NICHOLAS ROBERTS |
28/02/1728 February 2017 | DIRECTOR APPOINTED RYAN JAMES GILL |
28/02/1728 February 2017 | DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN |
28/02/1728 February 2017 | DIRECTOR APPOINTED PROFESSOR GRAHAM ANDREW LESLIE |
28/02/1728 February 2017 | DIRECTOR APPOINTED SIMON JOHN PEAT |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/07/1618 July 2016 | COMPANY NAME CHANGED EUROPEAN AG TRADING LIMITED CERTIFICATE ISSUED ON 18/07/16 |
19/05/1619 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
03/02/163 February 2016 | COMPANY NAME CHANGED EE WIND LIMITED CERTIFICATE ISSUED ON 03/02/16 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/05/1527 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
05/05/155 May 2015 | PREVSHO FROM 30/11/2014 TO 31/10/2014 |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR RYAN GILL |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR GUY ROBERTS |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDY WOODWARD |
11/08/1411 August 2014 | APPOINTMENT TERMINATED, DIRECTOR FRASER MARWICK |
01/05/141 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
25/04/1425 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
25/10/1325 October 2013 | CURRSHO FROM 30/04/2014 TO 30/11/2013 |
11/07/1311 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1311 July 2013 | COMPANY NAME CHANGED EVOCO ENERGY TURBINES LIMITED CERTIFICATE ISSUED ON 11/07/13 |
26/04/1326 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/04/1326 April 2013 | DIRECTOR APPOINTED MR GUY NICHOLAS ROBERTS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SE GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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