Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cinergy Global Trading LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 7, 2000)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

FORAY 1229 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03776925
Record last updated Wednesday, April 22, 2015 1:58:04 AM UTC
Official Address 2 C/o Pricewaterhousecoopers LLp Humber Quays Wellington Street West Myton
There are 2 companies registered at this street
Locality Myton
Region Kingston Upon Hull, England
Postal Code HU12BN
Sector Wholesale fuels & related products

Charts

Visits

CINERGY GLOBAL TRADING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-701
Document Type Publication date Download link
Registry Jan 29, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 29, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 12, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 12, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 12, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 24, 2010 Statement of satisfaction in full or in part of mortgage or charge 3776... Statement of satisfaction in full or in part of mortgage or charge 3776...
Registry Feb 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 26, 2009 Resignation of one Director Resignation of one Director
Registry Nov 18, 2009 Resignation of one Trader and one Director (a man) Resignation of one Trader and one Director (a man)
Registry Sep 22, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 22, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 21, 2009 Annual return Annual return
Registry Sep 17, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 17, 2009 Resignation of a director Resignation of a director
Registry Sep 17, 2009 Resignation of a director 3776... Resignation of a director 3776...
Registry Jun 30, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 24, 2009 Resignation of one Director (a man) 3776... Resignation of one Director (a man) 3776...
Registry Feb 10, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jan 21, 2009 Annual accounts Annual accounts
Registry Dec 1, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 31, 2008 Annual return Annual return
Registry Jul 31, 2008 Register of members Register of members
Registry Jul 31, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 31, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 22, 2008 Resignation of a director Resignation of a director
Registry Jul 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 22, 2008 Appointment of a man as Director 3776... Appointment of a man as Director 3776...
Registry Jul 22, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 20, 2008 Three appointments: 3 men Three appointments: 3 men
Financials Apr 11, 2008 Annual accounts Annual accounts
Financials Oct 27, 2007 Annual accounts 3776... Annual accounts 3776...
Registry Jun 29, 2007 Annual return Annual return
Registry Jun 29, 2007 Resignation of a director Resignation of a director
Financials Jan 4, 2007 Annual accounts Annual accounts
Registry Jun 28, 2006 Annual return Annual return
Registry Jun 26, 2006 Elective resolution Elective resolution
Registry Jun 26, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 15, 2006 Elective resolution Elective resolution
Registry Jun 8, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 31, 2006 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Registry Nov 4, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 28, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 29, 2005 Annual return Annual return
Registry Sep 23, 2005 Appointment of a director Appointment of a director
Registry Sep 15, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 14, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 14, 2005 Resignation of a director Resignation of a director
Registry Sep 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 10, 2005 Resignation of 2 people: one Managing Director, one Secretary (a man), one Director (a man) and one Company Secretary Resignation of 2 people: one Managing Director, one Secretary (a man), one Director (a man) and one Company Secretary
Registry May 26, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 11, 2005 Appointment of a director Appointment of a director
Registry Dec 31, 2004 Appointment of a man as Director and Executive Appointment of a man as Director and Executive
Financials Dec 21, 2004 Annual accounts Annual accounts
Registry Sep 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 11, 2004 Annual return Annual return
Registry May 7, 2004 Resignation of a director Resignation of a director
Registry Apr 30, 2004 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 16, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Oct 6, 2003 Annual accounts Annual accounts
Registry Jun 20, 2003 Annual return Annual return
Registry Jun 20, 2003 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Jan 21, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 1, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 27, 2002 Resignation of a director Resignation of a director
Registry Oct 16, 2002 Resignation of one Chartered Secretary and one Director (a man) Resignation of one Chartered Secretary and one Director (a man)
Registry Aug 4, 2002 Miscellaneous document Miscellaneous document
Registry Jun 26, 2002 Annual return Annual return
Registry Jan 10, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 10, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 10, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Financials Oct 1, 2001 Annual accounts Annual accounts
Registry Jun 4, 2001 Annual return Annual return
Registry Mar 19, 2001 Appointment of a director Appointment of a director
Registry Feb 28, 2001 Appointment of a man as Director and Chartered Secretary Appointment of a man as Director and Chartered Secretary
Registry Jan 15, 2001 Resignation of a director Resignation of a director
Registry Dec 20, 2000 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jul 27, 2000 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 20, 2000 Written elective resolution Written elective resolution
Registry Jul 20, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 20, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 20, 2000 Nc inc already adjusted Nc inc already adjusted
Financials Jul 7, 2000 Annual accounts Annual accounts
Registry Jun 30, 2000 Annual return Annual return
Registry Feb 18, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 13, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 13, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 13, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Jan 13, 2000 Written elective resolution Written elective resolution
Registry Oct 11, 1999 Appointment of a director Appointment of a director
Registry Sep 13, 1999 Appointment of a director 3776... Appointment of a director 3776...
Registry Sep 13, 1999 Appointment of a secretary Appointment of a secretary
Registry Sep 13, 1999 Appointment of a director Appointment of a director
Registry Sep 13, 1999 Appointment of a director 3776... Appointment of a director 3776...
Registry Jul 15, 1999 Change of accounting reference date Change of accounting reference date
Registry Jul 15, 1999 Resignation of a director Resignation of a director
Registry Jul 15, 1999 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)