SUPERGRID ENERGY TRANSMISSION LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-06-27 View Report
Address. New address: C/O Interpath Limited 10 Fleet Place London EC4M 7RB. Change date: 2023-03-16. Old address: 1-3 Strand London WC2N 5EH. 2023-03-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-03-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-03-16 View Report
Resolution. Description: Resolutions. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Officers. Officer name: Megan Barnes. Termination date: 2022-11-18. 2022-11-22 View Report
Officers. Officer name: Megan Barnes. Termination date: 2022-11-18. 2022-11-22 View Report
Officers. Officer name: Mr Lawrence Hagan. Appointment date: 2022-11-18. 2022-11-22 View Report
Officers. Officer name: Harriet Hill. Appointment date: 2022-11-18. 2022-11-21 View Report
Accounts. Accounts type dormant. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-02-15 View Report
Accounts. Accounts type dormant. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Accounts. Accounts type dormant. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-02-11 View Report
Officers. Officer name: Clive Burns. Termination date: 2019-11-13. 2019-11-14 View Report
Officers. Change date: 2019-08-12. Officer name: Megan Barnes. 2019-08-12 View Report
Accounts. Accounts type dormant. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Officers. Termination date: 2018-11-30. Officer name: Alice Morgan. 2018-12-10 View Report
Officers. Termination date: 2018-11-30. Officer name: Alice Morgan. 2018-12-10 View Report
Officers. Officer name: Megan Barnes. Appointment date: 2018-11-30. 2018-12-10 View Report
Officers. Appointment date: 2018-11-30. Officer name: Megan Barnes. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-10-10 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type dormant. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type dormant. 2016-12-06 View Report
Officers. Officer name: Alice Morgan. Appointment date: 2016-03-01. 2016-03-01 View Report
Officers. Termination date: 2016-03-01. Officer name: Heather Maria Rayner. 2016-03-01 View Report
Officers. Officer name: Alice Morgan. Appointment date: 2016-03-01. 2016-03-01 View Report
Officers. Termination date: 2016-03-01. Officer name: Heather Maria Rayner. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type dormant. 2015-09-01 View Report
Officers. Officer name: Heather Maria Rayner. Change date: 2015-05-01. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type dormant. 2014-09-04 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Officers. Officer name: David Forward. 2013-12-13 View Report
Officers. Officer name: Heather Maria Rayner. 2013-12-13 View Report
Officers. Officer name: David Forward. 2013-12-05 View Report
Officers. Officer name: Mr Clive Burns. 2013-12-05 View Report
Accounts. Accounts type dormant. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Officers. Officer name: Heather Maria Rayner. 2013-01-11 View Report
Officers. Officer name: Mark Flawn. 2013-01-11 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Accounts. Accounts type dormant. 2011-10-12 View Report