Advanced company searchLink opens in new window

ENERGY GAIN HOLDINGS LIMITED

Company number 11661961

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)
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
  • GBP 120
22 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 AP01 Appointment of Mr Craig Jones as a director on 21 June 2019