LOW CARBON GENERATION AND TRADING LIMITED
Company number 07490099
- Company Overview for LOW CARBON GENERATION AND TRADING LIMITED (07490099)
- Filing history for LOW CARBON GENERATION AND TRADING LIMITED (07490099)
- People for LOW CARBON GENERATION AND TRADING LIMITED (07490099)
- Charges for LOW CARBON GENERATION AND TRADING LIMITED (07490099)
- More for LOW CARBON GENERATION AND TRADING LIMITED (07490099)
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) |
---|---|---|---|
11 Dec 2018 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Aug 2018 | TM01 | Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | AP01 | Appointment of Mr Richard Sloper as a director on 23 February 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Jan 2016 | SH19 |
Statement of capital on 5 January 2016
|
|
23 Dec 2015 | MR01 | Registration of charge 074900990001, created on 16 December 2015 | |
14 Dec 2015 | SH20 | Statement by Directors | |
14 Dec 2015 | CAP-SS | Solvency Statement dated 27/11/15 | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2015 | TM02 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 17 September 2015 | |
15 Nov 2015 | TM01 | Termination of appointment of Simon Pringle as a director on 17 September 2015 | |
15 Nov 2015 | AP01 | Appointment of Andew Jonathan Charles Newman as a director on 17 September 2015 | |
15 Nov 2015 | AP01 | Appointment of Mr Robin Francis Chamberlayne as a director on 17 September 2015 | |
15 Nov 2015 | AP01 | Appointment of Mr Alan Adi Yazdabadi as a director on 17 September 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 |