Semplice Energy Ltd was setup in 2005, it's status is listed as "Dissolved". There are 2 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESSUM, Michael | 27 April 2011 | 30 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CENTRICA SECRETARIES LIMITED | 20 October 2008 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 February 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 02 November 2016 | |
TM01 - Termination of appointment of director | 20 July 2016 | |
AP01 - Appointment of director | 20 July 2016 | |
RESOLUTIONS - N/A | 18 May 2016 | |
4.70 - N/A | 18 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2016 | |
RESOLUTIONS - N/A | 13 April 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 April 2016 | |
SH19 - Statement of capital | 13 April 2016 | |
CAP-SS - N/A | 13 April 2016 | |
AR01 - Annual Return | 09 February 2016 | |
CH01 - Change of particulars for director | 31 October 2015 | |
MR04 - N/A | 01 October 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AP01 - Appointment of director | 19 December 2012 | |
AP02 - Appointment of corporate director | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 22 June 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
CH01 - Change of particulars for director | 07 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 03 February 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 December 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
TM01 - Termination of appointment of director | 13 November 2009 | |
AP01 - Appointment of director | 13 November 2009 | |
AP01 - Appointment of director | 13 November 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 13 July 2009 | |
287 - Change in situation or address of Registered Office | 01 November 2008 | |
225 - Change of Accounting Reference Date | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2008 | |
288a - Notice of appointment of directors or secretaries | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 01 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 August 2008 | |
363a - Annual Return | 11 August 2008 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
225 - Change of Accounting Reference Date | 19 November 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
RESOLUTIONS - N/A | 09 October 2007 | |
225 - Change of Accounting Reference Date | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
123 - Notice of increase in nominal capital | 09 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2007 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 20 April 2007 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
363a - Annual Return | 26 July 2006 | |
287 - Change in situation or address of Registered Office | 07 June 2006 | |
RESOLUTIONS - N/A | 15 December 2005 | |
RESOLUTIONS - N/A | 15 December 2005 | |
RESOLUTIONS - N/A | 15 December 2005 | |
RESOLUTIONS - N/A | 15 December 2005 | |
RESOLUTIONS - N/A | 15 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2005 | |
128(4) - Notice of assignment of name or new name to any class of shares | 15 December 2005 | |
123 - Notice of increase in nominal capital | 15 December 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
RESOLUTIONS - N/A | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 05 July 2005 | |
NEWINC - New incorporation documents | 05 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 April 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 15 August 2006 | Fully Satisfied |
N/A |