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

Semplice Energy Limited

Documents

Total Documents170
Total Pages694

Filing History

2 February 2017Final Gazette dissolved following liquidation
2 February 2017Final Gazette dissolved following liquidation
2 November 2016Return of final meeting in a members' voluntary winding up
2 November 2016Return of final meeting in a members' voluntary winding up
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
18 May 2016Declaration of solvency
18 May 2016Appointment of a voluntary liquidator
18 May 2016Appointment of a voluntary liquidator
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
18 May 2016Declaration of solvency
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Statement by Directors
13 April 2016Statement of capital on 13 April 2016
  • GBP 2
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2016Statement by Directors
13 April 2016Statement of capital on 13 April 2016
  • GBP 2
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 32,857
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 32,857
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
1 October 2015Satisfaction of charge 2 in full
1 October 2015Satisfaction of charge 2 in full
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 32,857
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 32,857
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 32,857
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 32,857
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 32,857
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 32,857
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
19 December 2012Appointment of Centrica Directors Limited as a director
19 December 2012Termination of appointment of Gab Barbaro as a director
19 December 2012Termination of appointment of Gab Barbaro as a director
19 December 2012Termination of appointment of Michael Chessum as a director
19 December 2012Termination of appointment of Michael Chessum as a director
19 December 2012Appointment of Nicola Margaret Carroll as a director
19 December 2012Appointment of Centrica Directors Limited as a director
19 December 2012Appointment of Nicola Margaret Carroll as a director
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
22 June 2012Full accounts made up to 31 December 2011
22 June 2012Full accounts made up to 31 December 2011
17 February 2012Termination of appointment of Nicolas Grant as a director
17 February 2012Termination of appointment of Nicolas Grant as a director
17 February 2012Appointment of Gab Barbaro as a director
17 February 2012Appointment of Gab Barbaro as a director
7 February 2012Director's details changed for Michael Chessum on 7 February 2012
7 February 2012Director's details changed for Michael Chessum on 6 February 2012
7 February 2012Director's details changed for Michael Chessum on 7 February 2012
7 February 2012Director's details changed for Michael Chessum on 6 February 2012
7 February 2012Director's details changed for Michael Chessum on 7 February 2012
7 February 2012Director's details changed for Michael Chessum on 6 February 2012
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders
14 June 2011Full accounts made up to 31 December 2010
14 June 2011Full accounts made up to 31 December 2010
1 June 2011Termination of appointment of Todd Sandford as a director
1 June 2011Termination of appointment of Todd Sandford as a director
1 June 2011Appointment of Michael Chessum as a director
1 June 2011Appointment of Michael Chessum as a director
15 March 2011Termination of appointment of Thomas Kelly as a director
15 March 2011Appointment of Todd Sandford as a director
15 March 2011Termination of appointment of Thomas Kelly as a director
15 March 2011Appointment of Todd Sandford as a director
3 February 2011Termination of appointment of Jeffrey Whittingham as a director
3 February 2011Appointment of Nicolas Grant as a director
3 February 2011Termination of appointment of Jeffrey Whittingham as a director
3 February 2011Appointment of Nicolas Grant as a director
16 December 2010Change of share class name or designation
16 December 2010Change of share class name or designation
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders
14 June 2010Full accounts made up to 31 December 2009
14 June 2010Full accounts made up to 31 December 2009
13 November 2009Termination of appointment of Gearoid Lane as a director
13 November 2009Termination of appointment of Gearoid Lane as a director
13 November 2009Appointment of Jeffrey Whittingham as a director
13 November 2009Appointment of Thomas Neil Kelly as a director
13 November 2009Appointment of Jeffrey Whittingham as a director
13 November 2009Termination of appointment of Jonathan Hugh as a director
13 November 2009Appointment of Thomas Neil Kelly as a director
13 November 2009Termination of appointment of Thomas Millar as a director
13 November 2009Termination of appointment of Thomas Millar as a director
13 November 2009Termination of appointment of Jonathan Hugh as a director
17 July 2009Return made up to 05/07/09; full list of members
17 July 2009Return made up to 05/07/09; full list of members
13 July 2009Full accounts made up to 31 December 2008
13 July 2009Full accounts made up to 31 December 2008
1 November 2008Director appointed gearoid martin lane
1 November 2008Secretary appointed centrica secretaries LIMITED
1 November 2008Secretary appointed centrica secretaries LIMITED
1 November 2008Appointment terminated director and secretary natalie barker
1 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
1 November 2008Appointment terminated director and secretary natalie barker
1 November 2008Appointment terminated director mark truswell
1 November 2008Appointment terminated director mark truswell
1 November 2008Accounting reference date extended from 31/10/2008 to 31/12/2008
1 November 2008Registered office changed on 01/11/2008 from unit 5 bennet court bennet road reading berkshire RG2 0QX
1 November 2008Director appointed jonathan laurence hugh
1 November 2008Director appointed jonathan laurence hugh
1 November 2008Director appointed gearoid martin lane
1 November 2008Director appointed thomas millar
1 November 2008Director appointed thomas millar
1 November 2008Registered office changed on 01/11/2008 from unit 5 bennet court bennet road reading berkshire RG2 0QX
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 September 2008Total exemption small company accounts made up to 31 October 2007
1 September 2008Total exemption small company accounts made up to 31 October 2007
13 August 2008Capitals not rolled up
13 August 2008Capitals not rolled up
11 August 2008Return made up to 05/07/08; full list of members
11 August 2008Return made up to 05/07/08; full list of members
18 July 2008Appointment terminated director david johnson
18 July 2008Appointment terminated director david johnson
19 November 2007Accounting reference date shortened from 31/10/08 to 31/10/07
19 November 2007Accounting reference date shortened from 31/10/08 to 31/10/07
9 October 2007Nc inc already adjusted 02/10/07
9 October 2007New director appointed
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
9 October 2007Accounting reference date extended from 31/07/08 to 31/10/08
9 October 2007Accounting reference date extended from 31/07/08 to 31/10/08
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2007Ad 02/10/07--------- £ si 9857@1=9857 £ ic 23000/32857
9 October 2007Ad 02/10/07--------- £ si 9857@1=9857 £ ic 23000/32857
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2007New director appointed
9 October 2007Nc inc already adjusted 02/10/07
29 August 2007Return made up to 05/07/07; full list of members
29 August 2007Return made up to 05/07/07; full list of members
19 July 2007Total exemption full accounts made up to 31 July 2006
19 July 2007Total exemption full accounts made up to 31 July 2006
20 April 2007Particulars of mortgage/charge
20 April 2007Particulars of mortgage/charge
17 August 2006Particulars of mortgage/charge
17 August 2006Particulars of mortgage/charge
26 July 2006Return made up to 05/07/06; full list of members
26 July 2006Return made up to 05/07/06; full list of members
7 June 2006Registered office changed on 07/06/06 from: 5 century drive spencers wood reading RG7 1PE
7 June 2006Registered office changed on 07/06/06 from: 5 century drive spencers wood reading RG7 1PE
15 December 2005Ad 30/11/05-01/12/05 £ si 22999@1=22999 £ ic 1/23000
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2005Notice of assignment of name or new name to shares
15 December 2005Notice of assignment of name or new name to shares
15 December 2005Ad 30/11/05-01/12/05 £ si 22999@1=22999 £ ic 1/23000
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 December 2005Nc inc already adjusted 30/11/05
15 December 2005Nc inc already adjusted 30/11/05
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
5 July 2005Secretary resigned
5 July 2005Incorporation
5 July 2005Incorporation
5 July 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing