Advanced company searchLink opens in new window

GASIFICATION LIMITED

Company number 08869776

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)
25 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Jul 2017 CS01 Confirmation statement made on 30 January 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 January 2016
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
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 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100
18 Mar 2014 AD01 Registered office address changed from , 3 3 Station Road, Brompton-on-Swale, Richmond, OL10 7HN, England on 18 March 2014
11 Mar 2014 AP01 Appointment of Mark Wilkinson as a director
07 Mar 2014 CERTNM Company name changed sell off LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-06
07 Mar 2014 CONNOT Change of name notice
06 Feb 2014 AD01 Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 6 February 2014
06 Feb 2014 TM01 Termination of appointment of Graham Cowan as a director
30 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)