About

Registered Number: 02636168
Date of Incorporation: 08/08/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF

 

Based in London, Global Energy Europe Ltd was registered on 08 August 1991. Currently we aren't aware of the number of employees at the the company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 March 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 27 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 01 November 2018
CS01 - N/A 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
AA - Annual Accounts 03 October 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 02 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 August 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
CH04 - Change of particulars for corporate secretary 03 December 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 08 August 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 11 August 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 10 April 2006
AA - Annual Accounts 30 January 2006
AUD - Auditor's letter of resignation 01 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 18 July 2005
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 24 August 2004
363a - Annual Return 18 December 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 08 April 2002
DISS6 - Notice of striking-off action suspended 02 April 2002
287 - Change in situation or address of Registered Office 11 February 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
AA - Annual Accounts 21 November 2000
363a - Annual Return 17 August 2000
AA - Annual Accounts 14 September 1999
363a - Annual Return 20 August 1999
MISC - Miscellaneous document 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
RESOLUTIONS - N/A 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
123 - Notice of increase in nominal capital 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
MEM/ARTS - N/A 13 October 1998
AA - Annual Accounts 29 September 1998
AUD - Auditor's letter of resignation 24 September 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
287 - Change in situation or address of Registered Office 15 May 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 21 May 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 08 September 1995
363b - Annual Return 15 November 1994
AA - Annual Accounts 14 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
288 - N/A 28 September 1994
288 - N/A 28 July 1994
288 - N/A 11 April 1994
288 - N/A 23 March 1994
288 - N/A 23 March 1994
288 - N/A 10 February 1994
288 - N/A 31 January 1994
395 - Particulars of a mortgage or charge 26 January 1994
RESOLUTIONS - N/A 21 January 1994
RESOLUTIONS - N/A 21 January 1994
288 - N/A 03 October 1993
288 - N/A 03 October 1993
363x - Annual Return 03 October 1993
RESOLUTIONS - N/A 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
288 - N/A 07 January 1993
363a - Annual Return 30 November 1992
288 - N/A 17 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1992
CERTNM - Change of name certificate 20 February 1992
NEWINC - New incorporation documents 08 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.