Advanced company searchLink opens in new window

GAS GENERATION COATBRIDGE LIMITED

Company number 10333182

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)
30 Sep 2024 AA Micro company accounts made up to 30 September 2023
08 Sep 2024 CS01 Confirmation statement made on 16 August 2024 with updates
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 May 2023 CH01 Director's details changed for Mr Michael John Hughes on 23 May 2023
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
24 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
19 Feb 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 141-145 Curtain Road 3rd Floor London EC2A 3BX on 19 February 2021
16 Dec 2020 TM01 Termination of appointment of Stephen William Mahon as a director on 16 December 2020
16 Dec 2020 AP01 Appointment of Mr Michael John Hughes as a director on 16 December 2020
15 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
11 Aug 2020 TM01 Termination of appointment of Gary Leigh Toomey as a director on 2 July 2020
24 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
18 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with updates
08 Sep 2018 PSC07 Cessation of Larkfleet Gas Assets Limited as a person with significant control on 22 January 2018
08 Sep 2018 AD01 Registered office address changed from Delta Place Bath Road Cheltenham GL53 7th England to Delta Place 27 Bath Road Cheltenham GL53 7th on 8 September 2018
08 Sep 2018 PSC02 Notification of Phase 2 Gas Holdings Limited as a person with significant control on 22 January 2018
16 Aug 2018 AP01 Appointment of Mr Gary Leigh Toomey as a director on 16 August 2018
25 May 2018 AA Micro company accounts made up to 30 September 2017
21 Mar 2018 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th United Kingdom to Delta Place Bath Road Cheltenham GL53 7th on 21 March 2018