GENEL ENERGY EXPLORATION 2 LIMITED

3 Field Court, London, WC1R 5EF
StatusDISSOLVED
Company No.08311395
CategoryPrivate Limited Company
Incorporated28 Nov 2012
Age11 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution18 Nov 2020
Years3 years, 5 months, 29 days

SUMMARY

GENEL ENERGY EXPLORATION 2 LIMITED is an dissolved private limited company with number 08311395. It was incorporated 11 years, 5 months, 19 days ago, on 28 November 2012 and it was dissolved 3 years, 5 months, 29 days ago, on 18 November 2020. The company address is 3 Field Court, London, WC1R 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 18 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2020

Action Date: 12 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: 3 Field Court London WC1R 5EF

Old address: Fifth Floor, 36 Broadway London SW1H 0BH England

Change date: 2019-01-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Old address: Fifth Floor, 36 Broadway London SW1H 0DB England

Change date: 2017-06-12

New address: Fifth Floor, 36 Broadway London SW1H 0BH

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Chandni Karania

Appointment date: 2017-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Elizabeth Highton Robertson

Termination date: 2017-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: Fourth Floor 1 Grafton Street London W1S 4FE

New address: Fifth Floor, 36 Broadway London SW1H 0DB

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr Luke Nicholas Clements

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: David John Mcconnachie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Adams

Appointment date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Proctor

Termination date: 2015-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed genel energy chia surkh LIMITED\certificate issued on 10/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed genel energy chia surk LIMITED\certificate issued on 05/03/13

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2013

Action Date: 15 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Brain

Change date: 2013-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 28 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDLIST LIMITED

17 PLUMBERS ROW,LONDON,E1 1EQ

Number:05951594
Status:ACTIVE
Category:Private Limited Company

BROWN CONSTRUCTION (KENT) LIMITED

TAXASSIST ACCOUNTANTS, 714 LONDON ROAD,AYLESFORD,ME20 6BL

Number:11783319
Status:ACTIVE
Category:Private Limited Company

DATANAMICS LIMITED

16 KINGFISHER COURT,NEWBURY,RG14 5SJ

Number:09915774
Status:ACTIVE
Category:Private Limited Company

JEFFERSON LIMITED

8 HOLYWELL HILL,HERTFORDSHIRE,AL1 1BZ

Number:06026164
Status:ACTIVE
Category:Private Limited Company

MAPLEHURST WOOD LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09535838
Status:ACTIVE
Category:Private Limited Company

THE THERMIC POWER CORPORATION LIMITED

1 FOUNTAIN LANE,NORTHWICH,CW9 8LT

Number:06497203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source