COMPRESSENERGY EAST LIMITED

11 Amwell Street, London, EC1R 1UL
StatusDISSOLVED
Company No.08914179
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

COMPRESSENERGY EAST LIMITED is an dissolved private limited company with number 08914179. It was incorporated 10 years, 3 months, 2 days ago, on 27 February 2014 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is 11 Amwell Street, London, EC1R 1UL.



Company Fillings

Gazette dissolved compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 4,780.42 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-09

Officer name: Edward Douglas Simons

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 05 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-05

Capital : 4,630.42 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sallows Associates Ltd

Appointment date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-20

Officer name: Timothy Eustace

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-16

Capital : 4,213.75 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Capital

Type: SH01

Capital : 3,993.75 GBP

Date: 2015-06-15

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Capital : 3,308.33 GBP

Date: 2015-06-01

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2015

Action Date: 04 Apr 2015

Category: Capital

Type: SH01

Capital : 3,091.66 GBP

Date: 2015-04-04

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 3,070.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 3,070.83 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 447.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-05

Capital : 260.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-11

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-31

Officer name: Mr Edward Douglas Simons

Documents

View document PDF

Resolution

Date: 10 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-31

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Eustace

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Durrants Nominees Limited

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACQUISITION 3953278 LIMITED

THE CHANCERY,MANCHESTER,M2 1EW

Number:01183808
Status:LIQUIDATION
Category:Private Limited Company

CORTEX WORLDWIDE LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:06632246
Status:ACTIVE
Category:Private Limited Company

KITTY'S GREEN FINGERS LTD

27 CHURCH GREEN,LIVERPOOL,L32 1TB

Number:10713077
Status:ACTIVE
Category:Private Limited Company

SOCCERDAYS HAVERING LTD

UNIT 8, SAMSON HOUSE,BASILDON,SS15 6DR

Number:10751416
Status:ACTIVE
Category:Private Limited Company

SOTIRA TRADING LLP

LOGISTICS HOUSE WOODLANDS BUSINESS PARK,MAIDENHEAD,SL6 3UA

Number:OC345388
Status:ACTIVE
Category:Limited Liability Partnership

THE OATES PARTNERSHIP LIMITED

10 QUEEN EDITHS WAY,,CB1 7PN

Number:05177394
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