GAS NEWCO 1 LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

27/09/2427 September 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

30/12/2230 December 2022 Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AF

View Document

30/12/2230 December 2022 Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AF

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Statement of capital on 2021-11-29

View Document

14/07/2114 July 2021 Accounts for a small company made up to 2020-12-31

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E.S. PIPELINES LIMITED

View Document

15/04/2015 April 2020 CESSATION OF FULCRUM PIPELINES LIMITED AS A PSC

View Document

07/04/207 April 2020 DIRECTOR APPOINTED PAUL MILES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MS VICTORIA CAROLINE SPIERS

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAREN HARRIS

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN CLARK

View Document

06/04/206 April 2020 DIRECTOR APPOINTED KEVIN O'CONNOR

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHIL HOLDER

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 2 EUROPA VIEW SHEFFIELD S9 1XH UNITED KINGDOM

View Document

17/02/2017 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 3000001

View Document

17/12/1917 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company