Download leads from Nexok and grow your business. Find out more

S. East. Gas. Ltd

Documents

Total Documents85
Total Pages324

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off
20 April 2010Final Gazette dissolved via voluntary strike-off
5 January 2010First Gazette notice for voluntary strike-off
5 January 2010First Gazette notice for voluntary strike-off
26 September 2009Voluntary strike-off action has been suspended
26 September 2009Voluntary strike-off action has been suspended
26 May 2009First Gazette notice for voluntary strike-off
26 May 2009First Gazette notice for voluntary strike-off
13 May 2009Application for striking-off
13 May 2009Application for striking-off
11 May 2009Total exemption full accounts made up to 31 July 2008
11 May 2009Total exemption full accounts made up to 31 July 2008
18 September 2008Return made up to 22/07/08; full list of members
18 September 2008Return made up to 22/07/08; full list of members
23 April 2008Total exemption full accounts made up to 31 July 2007
23 April 2008Total exemption full accounts made up to 31 July 2007
19 October 2007Return made up to 20/07/07; full list of members
19 October 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
24 September 2007New director appointed
24 September 2007New director appointed
6 June 2007Total exemption full accounts made up to 31 July 2006
6 June 2007Total exemption full accounts made up to 31 July 2006
22 September 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
22 September 2006Return made up to 22/07/06; full list of members
21 August 2006New director appointed
21 August 2006New director appointed
8 August 2006Director resigned
8 August 2006Director resigned
7 April 2006Total exemption full accounts made up to 31 July 2005
7 April 2006Total exemption full accounts made up to 31 July 2005
24 August 2005Company name changed south east gas LTD\certificate issued on 24/08/05
24 August 2005Company name changed south east gas LTD\certificate issued on 24/08/05
30 July 2005New secretary appointed
30 July 2005New secretary appointed
15 July 2005Return made up to 22/07/05; full list of members
15 July 2005Return made up to 22/07/05; full list of members
9 March 2005Total exemption full accounts made up to 31 July 2004
9 March 2005Total exemption full accounts made up to 31 July 2004
12 July 2004Return made up to 22/07/04; full list of members
12 July 2004Return made up to 22/07/04; full list of members
8 May 2004Total exemption full accounts made up to 31 July 2003
8 May 2004Total exemption full accounts made up to 31 July 2003
15 July 2003Return made up to 22/07/03; full list of members
15 July 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
15 May 2003Total exemption full accounts made up to 31 July 2002
15 May 2003Total exemption full accounts made up to 31 July 2002
22 July 2002Return made up to 22/07/02; full list of members
22 July 2002Return made up to 22/07/02; full list of members
6 June 2002Total exemption full accounts made up to 31 July 2001
6 June 2002Total exemption full accounts made up to 31 July 2001
22 May 2002Company name changed market loyalty LIMITED\certificate issued on 22/05/02
22 May 2002Company name changed market loyalty LIMITED\certificate issued on 22/05/02
9 April 2002Total exemption full accounts made up to 31 July 2000
9 April 2002Total exemption full accounts made up to 31 July 2000
23 January 2002Registered office changed on 23/01/02 from: 31 steeple heights drive biggin hill westerham kent TN16 3UN
23 January 2002Registered office changed on 23/01/02 from: 31 steeple heights drive biggin hill westerham kent TN16 3UN
23 January 2002Registered office changed on 23/01/02 from: 1 burwood house west hill oxted surrey RH8 9JA
23 January 2002Registered office changed on 23/01/02 from: 1 burwood house west hill oxted surrey RH8 9JA
29 July 2001Return made up to 22/07/01; full list of members
29 July 2001Return made up to 22/07/01; full list of members
2 August 2000Return made up to 22/07/00; full list of members
2 August 2000New secretary appointed
2 August 2000Return made up to 22/07/00; full list of members
2 August 2000New secretary appointed
24 May 2000Full accounts made up to 31 July 1999
24 May 2000Full accounts made up to 31 July 1999
19 October 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/99
19 October 1999Return made up to 22/07/99; full list of members
15 March 1999Memorandum and Articles of Association
15 March 1999Memorandum and Articles of Association
9 September 1998Registered office changed on 09/09/98 from: crystal house new bedford road luton bedfordshire LU1 1HS
9 September 1998New director appointed
9 September 1998New director appointed
9 September 1998Registered office changed on 09/09/98 from: crystal house new bedford road luton bedfordshire LU1 1HS
9 September 1998New secretary appointed
9 September 1998New secretary appointed
8 September 1998Secretary resigned
8 September 1998Secretary resigned
8 September 1998Director resigned
8 September 1998Director resigned
31 July 1998Director resigned
31 July 1998Director resigned
31 July 1998Secretary resigned
31 July 1998Secretary resigned
22 July 1998Incorporation
Sign up now to grow your client base. Plans & Pricing