- Company Overview for GASWORLD.COM LIMITED (04946599)
- Filing history for GASWORLD.COM LIMITED (04946599)
- People for GASWORLD.COM LIMITED (04946599)
- Charges for GASWORLD.COM LIMITED (04946599)
- More for GASWORLD.COM LIMITED (04946599)
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) |
---|---|---|---|
08 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Jun 2019 | MR04 | Satisfaction of charge 049465990002 in full | |
01 Feb 2019 | AD01 | Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Unit 1 Underground House Trevissome House Trevissome Park Blackwater Cornwall TR4 8UN on 1 February 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2018 | PSC01 | Notification of Karen Raquet as a person with significant control on 28 September 2018 | |
28 Sep 2018 | PSC04 | Change of details for Mr John William Eric Raquet as a person with significant control on 27 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Martyn Richard Hammond as a director on 28 September 2018 | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 9 February 2018
|
|
23 Mar 2018 | SH03 | Purchase of own shares. | |
12 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
03 Nov 2017 | PSC01 | Notification of John William Eric Raquet as a person with significant control on 6 April 2016 | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
01 Nov 2016 | CH03 | Secretary's details changed for Mrs Karen Rose Raquet on 25 October 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AD01 | Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 4 July 2016 | |
20 Apr 2016 | AP01 | Appointment of Mrs Karen Rose Raquet as a director on 15 April 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|