- Company Overview for GAS-ELEC HOLDINGS LIMITED (10306290)
- Filing history for GAS-ELEC HOLDINGS LIMITED (10306290)
- People for GAS-ELEC HOLDINGS LIMITED (10306290)
- Charges for GAS-ELEC HOLDINGS LIMITED (10306290)
- More for GAS-ELEC HOLDINGS LIMITED (10306290)
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) |
---|---|---|---|
12 Oct 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
12 Oct 2018 | PSC02 | Notification of Hillingdon (Mansfiedl) Limited as a person with significant control on 1 August 2017 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
07 Aug 2017 | PSC07 | Cessation of Ian Seabridge as a person with significant control on 28 February 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
07 Aug 2017 | PSC07 | Cessation of Richard James Curl as a person with significant control on 28 February 2017 | |
07 Aug 2017 | PSC07 | Cessation of Nicholas Paul Morton as a person with significant control on 28 February 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from Unit 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 1EE England to Unit 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 3EE on 16 June 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 61C High Street Hadleigh Ipswich IP7 5DY United Kingdom to Unit 1 Langham Grange Langham Bury St. Edmunds Suffolk IP31 1EE on 16 June 2017 | |
14 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 February 2017
|
|
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2017 | AP01 | Appointment of Mr John Steven Dearlove as a director on 28 February 2017 | |
02 Feb 2017 | AP03 | Appointment of Nicola Caroline Morton as a secretary on 26 January 2017 | |
24 Jan 2017 | MR01 | Registration of charge 103062900001, created on 20 January 2017 | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|