8 April 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 April 2016 | Final Gazette dissolved following liquidation | 1 page |
---|
8 January 2016 | Return of final meeting in a members' voluntary winding up | 6 pages |
---|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 | 2 pages |
---|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 | 2 pages |
---|
6 January 2015 | Appointment of a voluntary liquidator | 1 page |
---|
6 January 2015 | Declaration of solvency | 3 pages |
---|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 | 2 pages |
---|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27 | 4 pages |
---|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27 | 4 pages |
---|
17 July 2013 | Termination of appointment of Michael Uzielli as a director | 1 page |
---|
17 July 2013 | Termination of appointment of Christopher Jansen as a director | 1 page |
---|
17 July 2013 | Appointment of Centrica Directors Limited as a director | 2 pages |
---|
17 July 2013 | Appointment of Nicola Margaret Carroll as a director | 2 pages |
---|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders | 4 pages |
---|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders | 4 pages |
---|
5 June 2013 | Full accounts made up to 31 December 2012 | 13 pages |
---|
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders | 4 pages |
---|
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders | 4 pages |
---|
6 July 2012 | Full accounts made up to 31 December 2011 | 12 pages |
---|
1 June 2012 | Appointment of Michael Robin Uzielli as a director | 2 pages |
---|
1 June 2012 | Termination of appointment of Alisdair Cameron as a director | 1 page |
---|
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders | 4 pages |
---|
13 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders | 4 pages |
---|
26 September 2011 | Full accounts made up to 31 December 2010 | 12 pages |
---|
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders | 4 pages |
---|
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders | 4 pages |
---|
8 September 2010 | Full accounts made up to 31 December 2009 | 12 pages |
---|
4 March 2010 | Statement of company's objects | 2 pages |
---|
4 March 2010 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 35 pages |
---|
4 March 2010 | Particulars of variation of rights attached to shares | 2 pages |
---|
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders | 5 pages |
---|
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders | 5 pages |
---|
12 January 2010 | Director's details changed for Christopher Trevor Peter Jansen on 12 January 2010 | 2 pages |
---|
16 December 2009 | Director's details changed for Alisdair Charles John Cameron on 16 December 2009 | 2 pages |
---|
22 May 2009 | Full accounts made up to 31 December 2008 | 12 pages |
---|
2 March 2009 | Return made up to 01/02/09; full list of members | 5 pages |
---|
10 October 2008 | Full accounts made up to 31 December 2007 | 12 pages |
---|
27 February 2008 | Director appointed christopher trevor peter jansen | 2 pages |
---|
8 February 2008 | Return made up to 01/02/08; full list of members | 2 pages |
---|
7 February 2008 | Director resigned | 1 page |
---|
24 July 2007 | Full accounts made up to 31 December 2006 | 13 pages |
---|
6 February 2007 | Return made up to 01/02/07; full list of members | 2 pages |
---|
3 February 2007 | Director's particulars changed | 1 page |
---|
31 July 2006 | Full accounts made up to 31 December 2005 | 14 pages |
---|
2 February 2006 | Return made up to 01/02/06; full list of members | 2 pages |
---|
1 February 2006 | New director appointed | 3 pages |
---|
1 February 2006 | Director resigned | 1 page |
---|
28 June 2005 | Full accounts made up to 31 December 2004 | 14 pages |
---|
3 February 2005 | Return made up to 01/02/05; full list of members | 2 pages |
---|
7 January 2005 | Director resigned | 1 page |
---|
7 January 2005 | New director appointed | 2 pages |
---|
2 November 2004 | Full accounts made up to 31 December 2003 | 14 pages |
---|
26 February 2004 | Return made up to 01/02/04; full list of members | 2 pages |
---|
16 August 2003 | Full accounts made up to 31 December 2002 | 14 pages |
---|
13 May 2003 | Auditor's resignation | 2 pages |
---|
3 April 2003 | Return made up to 26/03/03; full list of members | 5 pages |
---|
12 March 2003 | New director appointed | 3 pages |
---|
8 March 2003 | Director resigned | 1 page |
---|
8 March 2003 | Director resigned | 1 page |
---|
7 March 2003 | Director resigned | 1 page |
---|
21 January 2003 | Director's particulars changed | 1 page |
---|
30 October 2002 | Full accounts made up to 31 December 2001 | 13 pages |
---|
5 April 2002 | Return made up to 26/03/02; full list of members | 6 pages |
---|
25 March 2002 | Director resigned | 1 page |
---|
25 March 2002 | New director appointed | 3 pages |
---|
25 March 2002 | New director appointed | 2 pages |
---|
9 November 2001 | Secretary's particulars changed | 1 page |
---|
18 October 2001 | Secretary's particulars changed | 1 page |
---|
5 October 2001 | Registered office changed on 05/10/01 from: charther court 50 windsor road slough berkshire SL1 2NA | 1 page |
---|
13 September 2001 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
23 May 2001 | New director appointed | 2 pages |
---|
11 May 2001 | Secretary resigned | 1 page |
---|
11 May 2001 | Registered office changed on 11/05/01 from: rm company services LIMITED 2ND floor, 80 great eastern st london EC2A 3RX | 1 page |
---|
11 May 2001 | Director resigned | 1 page |
---|
4 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 | 1 page |
---|
6 April 2001 | Director resigned | 1 page |
---|
6 April 2001 | New director appointed | 3 pages |
---|
6 April 2001 | New director appointed | 3 pages |
---|
6 April 2001 | New secretary appointed | 2 pages |
---|
6 April 2001 | Secretary resigned | 1 page |
---|
29 March 2001 | Company name changed british gas direct sales LIMITED\certificate issued on 29/03/01 | 2 pages |
---|
26 March 2001 | Incorporation | 20 pages |
---|