GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2022
| dissolution
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/06/29
filed on: 5th, October 2021
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2021/06/01 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/06/01.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/12. New Address: C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: C/O Bioenergy Infrastructure Limited Davidson House Forbury Square Reading RG1 3EU England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021/05/05
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/06/29
filed on: 26th, February 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020/11/30
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/16.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/07/31 - the day director's appointment was terminated
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/06/29, originally was 2019/06/30.
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/06/29
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/03/16. New Address: C/O Bioenergy Infrastructure Limited Davidson House Forbury Square Reading RG1 3EU. Previous address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
filed on: 16th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/30
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2018/12/31 to 2019/06/30
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/09/01
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/15 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/09. New Address: Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA. Previous address: 3rd Floor 86 Brook Street London England W1K 5AY England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/09/28 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/07 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/07.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/07.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/07.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/07 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/07 - the day director's appointment was terminated
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/07.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(19 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/23
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018/01/23
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control 2017/08/18
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/30
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/12/01
capital
|
|