Advanced company searchLink opens in new window

GAZCO LIMITED

Company number 02228426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 PSC05 Change of details for Stovax Limited as a person with significant control on 1 November 2024
11 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2024 MA Memorandum and Articles of Association
09 Dec 2024 SH19 Statement of capital on 9 December 2024
  • GBP 1
09 Dec 2024 SH20 Statement by Directors
09 Dec 2024 CAP-SS Solvency Statement dated 05/12/24
09 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2024
  • GBP 2
06 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 December 2024
  • GBP 1
29 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
04 Oct 2024 SH19 Statement of capital on 4 October 2024
  • GBP 1
04 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2024 CAP-SS Solvency Statement dated 19/09/24
04 Oct 2024 SH20 Statement by Directors
06 Sep 2024 PSC02 Notification of Stovax Limited as a person with significant control on 2 September 2024
06 Sep 2024 PSC07 Cessation of Stovax Group Limited as a person with significant control on 2 September 2024
26 Jun 2024 AA Full accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
22 Aug 2023 CH01 Director's details changed for Mr Alistair Compton on 22 August 2023
20 Jun 2023 AP03 Appointment of Mr Ian David Padget as a secretary on 14 June 2023
20 Jun 2023 AP01 Appointment of Mr Ian David Padget as a director on 14 June 2023
20 Jun 2023 TM01 Termination of appointment of Paul Swan as a director on 14 June 2023
24 Apr 2023 AA Full accounts made up to 31 December 2022
02 Mar 2023 AD01 Registered office address changed from Falcon Road Sowton Industrial Estate Exeter Devon EX2 7LF to 3 Spitfire Avenue Clyst Honiton Exeter EX5 2FR on 2 March 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates