Advanced company searchLink opens in new window

GTEC ENERGY LIMITED

Company number 08869622

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
12 Dec 2017 AP01 Appointment of Mr Mark Anthony Wilkinson as a director on 11 December 2017
12 Dec 2017 AD01 Registered office address changed from 22a Bangalore Street London Greater London SW15 1QE to Bridge Farm Gatherley Road Brompton on Swale Richmond DL10 7HX on 12 December 2017
11 Dec 2017 TM01 Termination of appointment of Ivan Richardson as a director on 11 December 2017
19 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Jul 2016 AA Micro company accounts made up to 31 January 2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 200
04 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
07 Aug 2014 CERTNM Company name changed northern bio holdings LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
20 May 2014 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 May 2014
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
11 Mar 2014 CERTNM Company name changed stocklink LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
10 Mar 2014 ANNOTATION Rectified The AD01 was removed from the public register on 24/06/2014 as it was done without the authority of the company
05 Mar 2014 AP01 Appointment of Ivan Richardson as a director on 6 February 2014
03 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-20
03 Mar 2014 CONNOT Change of name notice
05 Feb 2014 TM01 Termination of appointment of Graham Michael Cowan as a director on 4 February 2014