Advanced company searchLink opens in new window

GAS GENERATION HELEN STREET LIMITED

Company number 10976618

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)
26 Nov 2024 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 26 November 2024
03 Oct 2024 CS01 Confirmation statement made on 21 September 2024 with updates
30 Sep 2024 AA Micro company accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
30 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
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
29 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Feb 2022 TM01 Termination of appointment of Stephen William Mahon as a director on 28 February 2022
24 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
16 Jun 2021 AA Accounts for a dormant company 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
30 Oct 2020 CS01 Confirmation statement made on 21 September 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 Accounts for a dormant company made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with updates
03 Sep 2019 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 22 September 2018
18 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
23 Aug 2018 TM02 Termination of appointment of Alan Yazdabadi as a secretary on 10 August 2018
16 Aug 2018 AP01 Appointment of Mr Gary Leigh Toomey as a director on 16 August 2018
05 Jan 2018 PSC02 Notification of Phase 2 Gas Holdings Limited as a person with significant control on 1 December 2017
05 Jan 2018 PSC07 Cessation of Lark Gas Assets Limited as a person with significant control on 1 December 2017
12 Dec 2017 AD01 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne PE10 0FF United Kingdom to Delta Place 27 Bath Road Cheltenham GL53 7th on 12 December 2017
12 Dec 2017 MR01 Registration of charge 109766180001, created on 1 December 2017