- Company Overview for LOW CARBON GAS LIMITED (09010579)
- Filing history for LOW CARBON GAS LIMITED (09010579)
- People for LOW CARBON GAS LIMITED (09010579)
- More for LOW CARBON GAS LIMITED (09010579)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 Sep 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
17 Aug 2015 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O Maxwell and Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 17 August 2015 | |
02 Sep 2014 | CERTNM |
Company name changed vantage style LIMITED\certificate issued on 02/09/14
|
|
02 Sep 2014 | CONNOT | Change of name notice | |
23 Jul 2014 | AP01 | Appointment of Anthony Ralph Day as a director on 19 May 2014 | |
22 May 2014 | TM01 | Termination of appointment of Graham Stephens as a director | |
24 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-24
|