FORSA ENERGY (FRANCE) LIMITED - BRISTOL


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-08-10 View Report
Dissolution. Dissolution application strike off company. 2021-07-29 View Report
Officers. Termination date: 2020-11-27. Officer name: Alanna Jamie Flett. 2020-11-30 View Report
Persons with significant control. Change date: 2020-11-09. Psc name: Bowmore Energy Limited. 2020-11-25 View Report
Address. New address: One Glass Wharf Bristol BS2 0ZX. Change date: 2020-11-09. Old address: 1st Floor 17 Slingsby Place London WC2E 9AB. 2020-11-09 View Report
Persons with significant control. Change date: 2020-10-29. Psc name: Forsa Energy Limited. 2020-11-04 View Report
Officers. Officer name: Ms Alanna Jamie Flett. Change date: 2020-10-12. 2020-10-13 View Report
Officers. Change date: 2020-08-18. Officer name: Mr Alan George Baker. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type total exemption full. 2020-05-12 View Report
Officers. Termination date: 2020-01-31. Officer name: Joris Reinier Mattheus Rademakers. 2020-02-10 View Report
Officers. Appointment date: 2020-01-31. Officer name: Ms Alanna Jamie Flett. 2020-02-10 View Report
Accounts. Accounts type full. 2019-09-18 View Report
Accounts. Legacy. 2019-09-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-09-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-09-18 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Officers. Change date: 2019-08-05. Officer name: Mr Alan George Baker. 2019-08-05 View Report
Officers. Change date: 2019-06-15. Officer name: Mr Joris Reinier Mattheus Rademakers. 2019-06-17 View Report
Officers. Change date: 2019-03-01. Officer name: Mr Joris Reinier Mattheus Rademakers. 2019-03-29 View Report
Officers. Officer name: Julie Coyle. Termination date: 2018-05-10. 2018-11-09 View Report
Confirmation statement. Statement with updates. 2018-08-14 View Report
Accounts. Accounts type full. 2018-04-30 View Report
Officers. Appointment date: 2017-10-18. Officer name: Mrs Julie Coyle. 2017-11-10 View Report
Persons with significant control. Change date: 2017-09-22. Psc name: Velocity Energy Developments Limited. 2017-09-29 View Report
Persons with significant control. Change to a person with significant control without name date. 2017-09-27 View Report
Resolution. Description: Resolutions. 2017-09-23 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Officers. Termination date: 2017-03-23. Officer name: Farida Ahkim-Bouraidah. 2017-08-16 View Report
Accounts. Accounts type full. 2017-06-25 View Report
Officers. Officer name: Dorothee Privat. Termination date: 2017-01-24. 2017-01-24 View Report
Officers. Officer name: Mr Joris Reinier Mattheus Rademakers. Appointment date: 2016-10-31. 2016-11-01 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Officers. Officer name: Mr Alan George Baker. Appointment date: 2016-04-08. 2016-04-18 View Report
Accounts. Accounts type full. 2016-04-13 View Report
Officers. Termination date: 2016-02-19. Officer name: Andrew William Lee. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Accounts. Accounts type full. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2014-08-21 View Report
Officers. Appointment date: 2014-08-06. Officer name: Ms Dorothee Privat. 2014-08-07 View Report
Officers. Officer name: Pierre-Antoine Tetard. 2014-07-02 View Report
Accounts. Accounts type full. 2014-05-15 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Accounts. Change account reference date company current extended. 2013-01-24 View Report
Address. Old address: Velocita Energy 22 Long Acre London WC2E 9LY United Kingdom. Change date: 2013-01-17. 2013-01-17 View Report
Incorporation. Incorporation company. 2012-08-14 View Report