Advanced company searchLink opens in new window

GORST ENERGY LIMITED

Company number 09001800

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/05/2022.
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