- Company Overview for GORST ENERGY LIMITED (09001800)
- Filing history for GORST ENERGY LIMITED (09001800)
- People for GORST ENERGY LIMITED (09001800)
- Charges for GORST ENERGY LIMITED (09001800)
- Registers for GORST ENERGY LIMITED (09001800)
- More for GORST ENERGY LIMITED (09001800)
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) |
---|---|---|---|
18 Nov 2020 | PSC05 | Change of details for Ixora Energy Limited as a person with significant control on 1 November 2019 | |
18 Nov 2020 | PSC07 | Cessation of Tt Nominees Limited as a person with significant control on 1 November 2019 | |
10 Jul 2020 | TM01 | Termination of appointment of Stuart Michael Cole as a director on 1 July 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
25 Nov 2019 | PSC02 | Notification of Tt Nominees Limited as a person with significant control on 16 May 2016 | |
25 Nov 2019 | PSC02 | Notification of Ixora Energy Limited as a person with significant control on 1 November 2019 | |
25 Nov 2019 | PSC07 | Cessation of Gorst a Shares Holdings Limited as a person with significant control on 1 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Michael Martin Travers as a director on 31 October 2019 | |
16 May 2019 | AP01 | Appointment of Mr Darren Stockley as a director on 25 April 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Edward Barnaby Russell Simpson as a director on 5 July 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Jonathan Robin Boss as a director on 5 July 2018 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Edward Barnaby Russell Simpson on 1 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
06 Dec 2017 | PSC02 | Notification of Gorst a Shares Holdings Limited as a person with significant control on 29 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Gfle Holdings 3 Limited as a person with significant control on 29 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Winston Kenneth Reed as a director on 9 October 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of David Benjamin Freeder as a director on 9 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 5th Floor Ergon House 5th Floor Ergon House Horseferry Road London SW1P 2AL England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
15 Dec 2016 | CS01 |
Confirmation statement made on 15 November 2016 with updates
|
|
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 April 2016 |