-
SOTHERTON ENERGY LIMITED - JAMES COWPER KRESTON, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom
Company Information
- Company registration number
- 08925997
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- JAMES COWPER KRESTON
- 2 Chawley Park
- Cumnor Hill
- Oxford
- OX2 9GG JAMES COWPER KRESTON, 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG UK
Management
- Managing Directors
- UK OFFICER LTD
- MOTT, Edward David Kynaston
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-06
- Dissolved on
- 2023-10-20
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Share Nominees Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-03-03
- Last Date: 2019-02-18
-
SOTHERTON ENERGY LIMITED Company Description
- SOTHERTON ENERGY LIMITED is a ltd registered in United Kingdom with the Company reg no 08925997. Its current trading status is "closed". It was registered 2014-03-06. It has declared SIC or NACE codes as "35110". It has 2 directors The latest accounts are filed up to 2018-03-31.It can be contacted at James Cowper Kreston .
Get SOTHERTON ENERGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sotherton Energy Limited - JAMES COWPER KRESTON, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom
Did you know? kompany provides original and official company documents for SOTHERTON ENERGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-10-20) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-10) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2023-07-20) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-23) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-20) - LIQ03
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-04-29) - TM02
-
termination-director-company-with-name-termination-date (2020-02-03) - TM01
-
confirmation-statement-with-no-updates (2020-03-03) - CS01
-
resolution (2020-04-17) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-04-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-22) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-04-17) - LIQ01
keyboard_arrow_right 2019
-
appoint-corporate-director-company-with-name-date (2019-02-15) - AP02
-
appoint-person-director-company-with-name-date (2019-10-11) - AP01
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-20) - AD01
-
termination-director-company-with-name-termination-date (2019-03-20) - TM01
-
appoint-person-director-company-with-name-date (2019-11-22) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-27) - AA
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
accounts-with-accounts-type-small (2017-12-14) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
-
accounts-with-accounts-type-small (2016-12-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-01) - AA
-
capital-allotment-shares (2015-01-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-17) - AR01
-
change-person-director-company-with-change-date (2015-05-27) - CH01
-
resolution (2015-10-12) - RESOLUTIONS
-
capital-allotment-shares (2015-10-01) - SH01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-25) - AD01
-
incorporation-company (2014-03-06) - NEWINC
-
capital-name-of-class-of-shares (2014-10-10) - SH08
-
capital-allotment-shares (2014-12-16) - SH01
-
capital-allotment-shares (2014-11-14) - SH01
-
capital-allotment-shares (2014-10-10) - SH01
-
appoint-person-director-company-with-name-date (2014-09-25) - AP01
-
resolution (2014-10-10) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2014-10-10) - SH10