- Company Overview for GAIA HEAT (COEUS) LIMITED (08567314)
- Filing history for GAIA HEAT (COEUS) LIMITED (08567314)
- People for GAIA HEAT (COEUS) LIMITED (08567314)
- More for GAIA HEAT (COEUS) LIMITED (08567314)
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) |
---|---|---|---|
07 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
21 Feb 2020 | PSC05 | Change of details for Gaia Heat Limited as a person with significant control on 7 January 2020 | |
20 Feb 2020 | PSC02 | Notification of Gaia Heat Limited as a person with significant control on 20 February 2020 | |
20 Feb 2020 | PSC07 | Cessation of Gaia Heat Limited as a person with significant control on 20 February 2020 | |
08 Jan 2020 | PSC05 | Change of details for Equitix Energy Efficiency Fund Lp as a person with significant control on 7 January 2020 | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from Welken House, 10-11 Charterhouse Square London EC1M 6EH United Kingdom to Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA on 14 November 2018 | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Sep 2016 | TM01 | Termination of appointment of Michael Damian Fox as a director on 5 August 2016 | |
12 Sep 2016 | TM02 | Termination of appointment of David Botterill as a secretary on 5 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of Tonnis Van Der Sluis as a director on 5 August 2016 |