MEUSE ENERGY LIMITED: Filings
Overview
| Company Name | MEUSE ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC436471 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MEUSE ENERGY 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 | ||||||||||||||
Director's details changed for Miss Karin Stephanie Kaiser on Jan 30, 2019 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge SC4364710001 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Apr 05, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Greencoat Solar Assets I Limited as a person with significant control on Jun 28, 2017 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from C/O Low Carbon Ltd C/O Hoolan Energy 16 Young Street Edinburgh Scotland EH2 4JB Scotland to C/O Low Carbon Ltd C/O Hoolan Energy Ltd, 16 Young Street Edinburgh EH2 4JB on Jul 04, 2018 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 15 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Anish Parmar on Oct 04, 2017 | 1 pages | CH03 | ||||||||||||||
Satisfaction of charge SC4364710002 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Imran Sheikh as a director on Jun 29, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Lee Shamai Moscovitch as a director on Jun 29, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Karin Kaiser as a director on Jun 29, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Anish Parmar as a secretary on Jun 29, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jennifer Wright as a secretary on Jun 29, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Sarah Cruickshank as a secretary on Jun 29, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Alexander Talbot Cliff as a director on Jun 29, 2017 | 1 pages | TM01 | ||||||||||||||
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