GAS GENERATION COATBRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

26/08/2526 August 2025 NewChange of details for Phase 2 Gas Holdings Limited as a person with significant control on 2023-05-22

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Director's details changed for Mr Michael John Hughes on 2023-05-23

View Document

19/05/2319 May 2023 Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHASE 2 GAS HOLDINGS LIMITED

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM DELTA PLACE BATH ROAD CHELTENHAM GL53 7TH ENGLAND

View Document

08/09/188 September 2018 CESSATION OF LARKFLEET GAS ASSETS LIMITED AS A PSC

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR GARY LEIGH TOOMEY

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM LARKFLEET HOUSE FALCON WAY, SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF UNITED KINGDOM

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GL53 7TH UNITED KINGDOM

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR KARL HICK

View Document

10/10/1710 October 2017 PREVEXT FROM 31/08/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

16/01/1716 January 2017 COMPANY NAME CHANGED GAS GENERATION MITCHELDEAN LIMITED CERTIFICATE ISSUED ON 16/01/17

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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