- Company Overview for ENERGY GAIN HOLDINGS LIMITED (11661961)
- Filing history for ENERGY GAIN HOLDINGS LIMITED (11661961)
- People for ENERGY GAIN HOLDINGS LIMITED (11661961)
- Registers for ENERGY GAIN HOLDINGS LIMITED (11661961)
- More for ENERGY GAIN HOLDINGS LIMITED (11661961)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
05 Nov 2024 | PSC07 | Cessation of Craig Andrew Jones as a person with significant control on 27 September 2024 | |
04 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Craig Jones on 17 August 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
17 Aug 2023 | AD01 | Registered office address changed from 47 Boodle Street Ashton Under Lyne Lancashire OL6 8NF to 9 Avocado Court Commerce Way Trafford Park M17 1HW on 17 August 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
07 Nov 2022 | PSC01 | Notification of Craig Andrew Jones as a person with significant control on 16 August 2022 | |
10 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
29 Jul 2021 | TM01 | Termination of appointment of Roy Gibson as a director on 2 July 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
24 Nov 2020 | EW05 | Withdrawal of the members' register information from the public register | |
10 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 May 2020 | AD01 | Registered office address changed from Gunnercooke Llp 1 Cornhill London Ec3 V3Nd to 47 Boodle Street Ashton Under Lyne Lancashire OL6 8NF on 13 May 2020 | |
12 Feb 2020 | AA01 | Current accounting period extended from 30 November 2019 to 29 February 2020 | |
22 Nov 2019 | EH05 | Elect to keep the members' register information on the public register | |
20 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
20 Nov 2019 | PSC05 | Change of details for Gogo Green Holdings Limited as a person with significant control on 21 June 2019 | |
20 Nov 2019 | PSC07 | Cessation of Youssef Tohme as a person with significant control on 6 November 2018 | |
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 21 June 2019
|
|
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | AP01 | Appointment of Mr Craig Jones as a director on 21 June 2019 |