About

Registered Number: 06860548
Date of Incorporation: 26/03/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 11 months ago)
Registered Address: Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

 

Sustainable Agroenergy Plc was founded on 26 March 2009 with its registered office in London, it's status at Companies House is "Dissolved". There are 4 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYETT, Gregg Thomas 26 March 2009 - 1
WEST, Gary 11 November 2009 - 1
BOYES, Bill 26 March 2009 09 June 2009 1
CAMPBELL, John 10 June 2009 22 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ14 - N/A 22 April 2020
LIQ03 - N/A 25 May 2019
AD01 - Change of registered office address 17 December 2018
LIQ03 - N/A 24 May 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 28 May 2016
AD01 - Change of registered office address 30 September 2015
4.68 - Liquidator's statement of receipts and payments 09 June 2015
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.48 - Notice of constitution of liquidation committee 18 April 2013
2.24B - N/A 12 March 2013
2.34B - N/A 12 March 2013
2.24B - N/A 18 October 2012
2.23B - N/A 13 June 2012
2.23B - N/A 12 June 2012
2.23B - N/A 29 May 2012
2.26B - N/A 29 May 2012
2.17B - N/A 16 May 2012
2.12B - N/A 13 April 2012
AD01 - Change of registered office address 30 March 2012
2.12B - N/A 29 March 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CERTNM - Change of name certificate 08 February 2011
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 25 April 2010
CH04 - Change of particulars for corporate secretary 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 17 January 2010
AD01 - Change of registered office address 21 October 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
CERT8A - N/A 26 May 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.