SIMEC SUBCOAL FUELS LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/03/2316 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

15/03/2315 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

10/01/2210 January 2022 Termination of appointment of Jay George Hambro as a director on 2021-10-11

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

08/01/208 January 2020 CURRSHO FROM 30/04/2019 TO 30/11/2018

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/06/1913 June 2019 DIRECTOR APPOINTED MR. RAJEEV GANDHI

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM CORPORATION ROAD NEWPORT GWENT NP19 4XE UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / N&P UK HOLDINGS LIMITED / 18/05/2018

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR KAREL JENNISEN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR STIJN JENNISSEN

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL N&P UK HOLDINGS LIMITED

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / SIMEC FUELS HOLDINGS UK LIMITED / 18/05/2018

View Document

13/06/1813 June 2018 18/05/18 STATEMENT OF CAPITAL GBP 10

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JAY GEORGE HAMBRO

View Document

04/06/184 June 2018 ADOPT ARTICLES 18/05/2018

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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