- Company Overview for CNG FUELS LTD (09274291)
- Filing history for CNG FUELS LTD (09274291)
- People for CNG FUELS LTD (09274291)
- Charges for CNG FUELS LTD (09274291)
- More for CNG FUELS LTD (09274291)
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) |
---|---|---|---|
14 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Virginia House 56 Warwick Road Solihull B92 7HX England to 16 Berkeley Street London W1J 8DZ on 13 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
20 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
20 Sep 2018 | PSC07 | Cessation of Philip Eystein Fjeld as a person with significant control on 30 August 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
23 Jan 2018 | MR01 | Registration of charge 092742910001, created on 19 January 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
26 Oct 2017 | PSC01 | Notification of Philip Fjeld as a person with significant control on 26 October 2017 | |
26 Oct 2017 | PSC01 | Notification of Baden Gowrie-Smith as a person with significant control on 26 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Timothy John Baldwin as a person with significant control on 26 October 2017 | |
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
04 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 18 April 2017
|
|
02 Mar 2017 | AD01 | Registered office address changed from 37 st. Bernards Road Olton Solihull West Midlands B92 7AX to Virginia House 56 Warwick Road Solihull B92 7HX on 2 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
12 Oct 2016 | CH01 | Director's details changed for Mr Baden Jerome Gowrie-Smith on 12 October 2016 |