SIMPLE ENERGY LIMITED - LONDON


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

Description Filing date
Insolvency. Liquidation in administration extension of period. 2023-11-20 View Report
Insolvency. Liquidation in administration resignation of administrator. 2023-08-11 View Report
Insolvency. Liquidation in administration progress report. 2023-06-28 View Report
Insolvency. Liquidation in administration progress report. 2022-12-22 View Report
Address. Change date: 2022-11-01. New address: 10 Fleet Place London EC4M 7RB. Old address: 10 Fleet Place London EC4M 7QS. 2022-11-01 View Report
Insolvency. Liquidation in administration extension of period. 2022-08-31 View Report
Insolvency. Liquidation in administration progress report. 2022-06-24 View Report
Officers. Termination date: 2022-03-10. Officer name: Amit Gudka. 2022-03-23 View Report
Insolvency. Liquidation in administration result creditors meeting. 2022-02-04 View Report
Officers. Officer name: David Scott. Termination date: 2022-01-20. 2022-01-28 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2022-01-19 View Report
Insolvency. Liquidation in administration proposals. 2022-01-12 View Report
Address. New address: 10 Fleet Place London EC4M 7QS. Change date: 2021-12-23. Old address: 15 Canada Square Canary Wharf London E14 5GL. 2021-12-23 View Report
Address. Old address: 156 Great Charles Street Queensway Birmingham B3 3HN United Kingdom. New address: 15 Canada Square Canary Wharf London E14 5GL. Change date: 2021-12-06. 2021-12-06 View Report
Insolvency. Liquidation in administration appointment of administrator. 2021-12-03 View Report
Address. New address: 156 Great Charles Street Queensway Birmingham B3 3HN. 2021-12-02 View Report
Officers. Officer name: Reed Smith Corporate Services Limited. Termination date: 2021-12-01. 2021-12-01 View Report
Address. Change date: 2021-12-01. Old address: 155 Bishopsgate London EC2M 3TQ England. New address: 156 Great Charles Street Queensway Birmingham B3 3HN. 2021-12-01 View Report
Confirmation statement. Statement with updates. 2021-10-15 View Report
Address. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. 2021-08-02 View Report
Address. Old address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom. New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. 2021-08-02 View Report
Officers. Appointment date: 2021-05-11. Officer name: Reed Smith Corporate Services Limited. 2021-07-30 View Report
Resolution. Description: Resolutions. 2021-06-20 View Report
Incorporation. Memorandum articles. 2021-06-20 View Report
Mortgage. Charge number: 092495400003. Charge creation date: 2021-05-07. 2021-05-10 View Report
Accounts. Accounts type group. 2021-03-10 View Report
Officers. Change date: 2020-11-29. Officer name: Mr Amit Gudka. 2021-01-21 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Accounts. Accounts type group. 2020-01-21 View Report
Confirmation statement. Statement with updates. 2019-10-21 View Report
Address. New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE. 2019-08-16 View Report
Address. New address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE. 2019-08-16 View Report
Capital. Capital allotment shares. 2019-08-09 View Report
Capital. Capital name of class of shares. 2019-08-09 View Report
Capital. Capital allotment shares. 2019-08-09 View Report
Capital. Capital name of class of shares. 2019-08-09 View Report
Capital. Capital variation of rights attached to shares. 2019-08-09 View Report
Capital. Capital variation of rights attached to shares. 2019-08-09 View Report
Address. New address: 155 Bishopsgate London EC2M 3TQ. Old address: 68 Hanbury Street London E1 5JL England. Change date: 2019-02-22. 2019-02-22 View Report
Accounts. Accounts type group. 2019-01-08 View Report
Mortgage. Charge creation date: 2018-12-17. Charge number: 092495400002. 2018-12-17 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Hayden Wood. 2018-10-17 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Amit Vipool Shah Gudka. 2018-10-17 View Report
Confirmation statement. Statement with updates. 2018-10-16 View Report
Mortgage. Charge number: 092495400001. 2018-08-31 View Report
Capital. Capital variation of rights attached to shares. 2018-07-20 View Report
Capital. Capital variation of rights attached to shares. 2018-07-20 View Report
Capital. Capital allotment shares. 2018-07-20 View Report
Capital. Date: 2018-06-12. 2018-07-20 View Report
Resolution. Description: Resolutions. 2018-07-18 View Report