AFREN MENA LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-02 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-08-02 View Report
Insolvency. Brought down date: 2018-11-04. 2018-11-28 View Report
Insolvency. Brought down date: 2017-11-04. 2017-12-03 View Report
Insolvency. Brought down date: 2016-11-04. 2016-12-02 View Report
Address. Change date: 2015-11-23. Old address: 3rd Floor Kinnaird House Pall Mall East London SW1Y 5AU. New address: Pearl Assurance House 319 Ballards Lane London N12 8LY. 2015-11-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-11-19 View Report
Insolvency. Form attached: 4.19. 2015-11-19 View Report
Resolution. Description: Resolutions. 2015-11-19 View Report
Mortgage. Charge number: 1. 2015-10-22 View Report
Officers. Officer name: Darra Martin Comyn. Termination date: 2015-09-01. 2015-09-22 View Report
Officers. Officer name: Darra Martin Comyn. Termination date: 2015-09-01. 2015-09-21 View Report
Officers. Termination date: 2015-08-06. Officer name: Andrew Steven Olleveant. 2015-08-24 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Officers. Termination date: 2015-01-05. Officer name: Yann Eric Cherruau. 2015-04-07 View Report
Officers. Appointment date: 2015-03-18. Officer name: Andrew Steven Olleveant. 2015-04-07 View Report
Officers. Officer name: Mr Yann Eric Cherruau. Appointment date: 2014-10-21. 2014-10-28 View Report
Officers. Appointment date: 2014-10-21. Officer name: Mr Jeremy Allen Whitlock. 2014-10-27 View Report
Officers. Officer name: Iain Wright. Termination date: 2014-10-13. 2014-10-27 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type full. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-06-07 View Report
Accounts. Accounts type full. 2012-09-27 View Report
Change of name. Description: Company name changed beta energy LIMITED\certificate issued on 15/08/12. 2012-08-15 View Report
Change of name. Change of name notice. 2012-08-15 View Report
Accounts. Change account reference date company previous shortened. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Capital. Capital allotment shares. 2012-04-02 View Report
Officers. Officer name: Iain Wright. 2012-02-13 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-11-08 View Report
Incorporation. Incorporation company. 2011-04-14 View Report