GAS GENERATION FORFAR 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 NewChange of details for Phase 2 Gas Holdings Limited as a person with significant control on 2023-05-22

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

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

View Accounts

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

View Document

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

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

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

View Accounts

28/02/2228 February 2022 Termination of appointment of Stephen William Mahon as a director on 2022-02-28

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

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

View Accounts

25/06/2125 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

24/06/2024 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 29/01/2019

View Document

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

View Accounts

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

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 APPOINTMENT TERMINATED, SECRETARY ALAN YAZDABADI

View Document

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

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM DELTA PLACE BATH ROAD CHELTENHAM GL53 7TH ENGLAND

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHASE 2 GAS HOLDINGS LIMITED

View Document

05/01/185 January 2018 CESSATION OF LARKFLEET GAS ASSETS LIMITED AS A PSC

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106052850001

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR ANDREW JONATHAN CHARLES NEWMAN

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR ALAN YAZDABADI

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA RAFALUK

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR KARL HICK

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM LARKFLEET HOUSE FALCON WAY, SOUTHFIELDS BUSINESS PARK BOURNE PE10 0FF ENGLAND

View Document

10/10/1710 October 2017 PREVSHO FROM 28/02/2018 TO 30/09/2017

View Document

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

View Accounts

28/09/1728 September 2017 DIRECTOR APPOINTED MISS EMMA RAFALUK

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHADBURN

View Document

20/09/1720 September 2017 COMPANY NAME CHANGED GAS GENERATION AMY JOHNSON WAY LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DALLAMORE

View Document

07/02/177 February 2017 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