- Company Overview for GAS GENERATION PAISLEY LIMITED (10974944)
- Filing history for GAS GENERATION PAISLEY LIMITED (10974944)
- People for GAS GENERATION PAISLEY LIMITED (10974944)
- Charges for GAS GENERATION PAISLEY LIMITED (10974944)
- More for GAS GENERATION PAISLEY LIMITED (10974944)
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 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
01 Aug 2023 | AA | Accounts for a dormant company made up to 29 September 2022 | |
23 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
17 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
04 Nov 2021 | TM02 | Termination of appointment of Deborah Brown as a secretary on 30 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Karl Stephen Hick as a director on 31 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Declan Joseph Keiley as a director on 31 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
18 Nov 2019 | MR04 | Satisfaction of charge 109749440001 in full | |
23 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
22 May 2019 | TM01 | Termination of appointment of Karl Stephen Hick as a director on 15 April 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Neil James Dallamore as a director on 21 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Declan Joseph Keiley as a director on 13 December 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
23 Feb 2018 | PSC02 | Notification of Lark Gas Assets Limited as a person with significant control on 2 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Phase 2 Gas Holdings Limited as a person with significant control on 2 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Delta Place Bath Road Cheltenham GL53 7th England to Larkfleet House Falcon Way Southfields Business Park Bourne England PE10 0FF on 16 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Neil James Dallamore as a director on 2 February 2018 |