NST ENERGY LTD

Unit 5 Lower Road, London, SE16 2XB, England
StatusDISSOLVED
Company No.09262633
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 13 days

SUMMARY

NST ENERGY LTD is an dissolved private limited company with number 09262633. It was incorporated 9 years, 7 months, 14 days ago, on 14 October 2014 and it was dissolved 4 years, 7 months, 13 days ago, on 15 October 2019. The company address is Unit 5 Lower Road, London, SE16 2XB, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Vladimir Snezhinkin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Elena Meskhi

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Vladimir Snezhinkin

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Lsb Invest Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-01

Psc name: Lsb Invest Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Evravia Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elena Kudryakova

Change date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

Old address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom

New address: Unit 5 Lower Road London SE16 2XB

Change date: 2018-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: C/O Cas Ltd Unit 5 City Business Centre Lower Road London SE16 2XB England

Change date: 2017-06-06

New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Norman Guzzardi

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Miss Elena Kudryakova

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

New address: C/O Cas Ltd Unit 5 City Business Centre Lower Road London SE16 2XB

Old address: C/O C/O Unit 5 City Business Centre Lower Road London SE16 2XB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: C/O C/O Unit 5 City Business Centre Lower Road London SE16 2XB

Change date: 2016-07-15

Old address: Unit 48 City Business Centre, Lower Road London SE16 2XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Mr Norman Guzzardi

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advance med LTD\certificate issued on 13/07/15

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATTERMOLE PROPERTY LIMITED

34 STREATHAM COMMON SOUTH,,SW16 3BX

Number:03241503
Status:ACTIVE
Category:Private Limited Company

D J HAWKINS BUILDING LIMITED

86 PAUNTLEY ROAD,DORSET,BH23 3JW

Number:04399518
Status:ACTIVE
Category:Private Limited Company

ELDO247 LIMITED

15 HALLS FARM CLOSE,WINCHESTER,SO22 6RE

Number:09786368
Status:ACTIVE
Category:Private Limited Company
Number:CE013038
Status:ACTIVE
Category:Charitable Incorporated Organisation

HASHTECHZ LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11792617
Status:ACTIVE
Category:Private Limited Company

HAVENGORE LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:07867408
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