- Company Overview for ENERGY GAP LIMITED (06846499)
- Filing history for ENERGY GAP LIMITED (06846499)
- People for ENERGY GAP LIMITED (06846499)
- More for ENERGY GAP LIMITED (06846499)
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) |
---|---|---|---|
27 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
19 May 2011 | TM02 | Termination of appointment of Elizabeth Falconar as a secretary | |
19 May 2011 | CH01 | Director's details changed for Mr Clive Hugh Maple on 1 January 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
31 Mar 2011 | AP01 | Appointment of Mr Stephen Russel Smith as a director | |
15 Mar 2011 | AP01 | Appointment of Mr David John Payne as a director | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Nov 2010 | AP01 | Appointment of Mr Keith Riley as a director | |
31 Aug 2010 | SH02 | Sub-division of shares on 15 June 2010 | |
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
27 Aug 2010 | TM01 | Termination of appointment of Richard Bray as a director | |
04 May 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
03 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
20 Jan 2010 | AD01 | Registered office address changed from C/O Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB England on 20 January 2010 | |
14 Dec 2009 | SH02 | Sub-division of shares on 29 November 2009 | |
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
14 Dec 2009 | SH06 |
Cancellation of shares. Statement of capital on 14 December 2009
|
|
05 Dec 2009 | AP03 | Appointment of Ms Elizabeth Jane Falconar as a secretary | |
04 Dec 2009 | AD01 | Registered office address changed from Banks & Co 1 Carnegie Road Newbury Berkshire RG14 5DJ on 4 December 2009 | |
22 Jul 2009 | 288b | Appointment terminated director richard taylor | |
26 Jun 2009 | 169 | Gbp ic 100/1\11/06/09\gbp sr 99@1=99\ | |
08 May 2009 | 88(2) | Ad 28/04/09\gbp si 97@1=97\gbp ic 3/100\ | |
24 Mar 2009 | 288a | Director appointed mr richard mark lodge taylor | |
13 Mar 2009 | NEWINC | Incorporation |