- Company Overview for GRAN TIERRA UK LIMITED (10699593)
- Filing history for GRAN TIERRA UK LIMITED (10699593)
- People for GRAN TIERRA UK LIMITED (10699593)
- Charges for GRAN TIERRA UK LIMITED (10699593)
- Registers for GRAN TIERRA UK LIMITED (10699593)
- More for GRAN TIERRA UK LIMITED (10699593)
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) |
---|---|---|---|
27 Nov 2024 | MAR | Re-registration of Memorandum and Articles | |
27 Nov 2024 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
27 Nov 2024 | RR02 | Re-registration from a public company to a private limited company | |
27 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2024 | CERTNM |
Company name changed I3 energy PLC\certificate issued on 27/11/24
|
|
27 Nov 2024 | CONNOT | Change of name notice | |
21 Nov 2024 | AD02 | Register inspection address has been changed from Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP | |
20 Nov 2024 | TM01 | Termination of appointment of Majid Shafiq as a director on 4 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Ryan Heath as a director on 4 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of John Larry Festival as a director on 4 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Neill Ashley Carson as a director on 4 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Linda Janice Beal as a director on 4 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Richard Millington Ames as a director on 4 November 2024 | |
20 Nov 2024 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 4 November 2024 | |
20 Nov 2024 | AP04 | Appointment of Centralis Uk Limited as a secretary on 4 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Adam Hewitson as a director on 4 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mrs Amy Elizabeth Dane Lister as a director on 4 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Pedro Ernesto Zutara as a director on 4 November 2024 | |
20 Nov 2024 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 20 November 2024 | |
06 Nov 2024 | OC | Scheme of arrangement | |
29 Oct 2024 | MR04 | Satisfaction of charge 106995930002 in full | |
18 Oct 2024 | MA | Memorandum and Articles of Association | |
18 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | SH19 |
Statement of capital on 11 July 2024
|
|
11 Jul 2024 | OC138 | Reduction of iss capital and minute (oc) |