TARGET ENERGY GROUP LIMITED: Filings
Overview
| Company Name | TARGET ENERGY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC206333 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TARGET ENERGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||
Director's details changed for Nabil Abdulla Yahya Al Alwai on Apr 25, 2018 | 3 pages | CH01 | ||||||||||
Director's details changed for Nabil Abdulla Yahya Al Alwai on Apr 24, 2018 | 2 pages | CH01 | ||||||||||
Notification of Helal Mubarak Eissa Al Mansoori as a person with significant control on Apr 24, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Abdulla Nasser Huwaileel Al Mansoori as a person with significant control on Apr 24, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Nabil Abdulla Yahya Al Alawi as a person with significant control on Apr 24, 2018 | 2 pages | PSC01 | ||||||||||
Director's details changed for Helal Mubarak Eissa Al Mansoori on Apr 24, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Abdulla Nasser Huwaileel Al Mansoori on Apr 24, 2018 | 2 pages | CH01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 25, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 18, 2017 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 32 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 35 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 34 pages | AA | ||||||||||
Annual return made up to Apr 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 78 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0