GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 12th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 11th July 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 11th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 12th July 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Friday 30th September 2016.
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th September 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th June 2016.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 15th, May 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 24-7 newgas LIMITEDcertificate issued on 18/02/16
filed on: 18th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Wednesday 17th February 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st June 2015
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 19th September 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
NEWINC |
Company registration
filed on: 19th, September 2014
| incorporation
|
Free Download
(50 pages)
|