- 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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
09 Oct 2014 | MR01 | Registration of charge 049465990002, created on 6 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Aug 2014 | TM01 | Termination of appointment of Martin Bernard Durham as a director on 30 June 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|
|
06 Mar 2012 | AP01 | Appointment of Mr Martin Bernard Durham as a director | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 May 2011 | AD01 | Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 3 May 2011 | |
01 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
17 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2009 | AD02 | Register inspection address has been changed | |
03 Nov 2009 | CH01 | Director's details changed for John William Eric Raquet on 1 October 2009 | |
20 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 288b | Appointment terminated secretary badger hakim secretaries LIMITED |