Advanced company searchLink opens in new window

GENEL ENERGY MIRAN BINA BAWI LIMITED

Company number 07885524

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)
08 May 2015 AP01 Appointment of Mr Benjamin Musgrave Monaghan as a director on 5 May 2015
08 May 2015 TM01 Termination of appointment of Julian Richard Metherell as a director on 1 May 2015
19 Mar 2015 AP01 Appointment of Sarah Elizabeth Highton Robertson as a director on 19 March 2015
19 Mar 2015 TM01 Termination of appointment of Charles Proctor as a director on 19 March 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • USD 14
17 Dec 2014 CERTNM Company name changed genel energy (miran) LIMITED\certificate issued on 17/12/14
  • CONNOT ‐ Change of name notice
24 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • USD 14
19 Sep 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AP01 Appointment of Mr David John Mcconnachie as a director
25 Feb 2013 AP03 Appointment of Sarah Elizabeth Highton Robertson as a secretary
09 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Julian Richard Metherell on 7 January 2013
28 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re appointment of director 17/08/2012
28 Aug 2012 AP01 Appointment of Charles Proctor as a director
28 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re dir resignation and other company business 17/08/2012
28 Aug 2012 TM01 Termination of appointment of Stephen Mitchell as a director
17 Aug 2012 CERTNM Company name changed genel energy 2011 LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
17 Aug 2012 CONNOT Change of name notice
08 Feb 2012 AD01 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 8 February 2012
19 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)