Download leads from Nexok and grow your business. Find out more

Gormack Energy Limited

Documents

Total Documents41
Total Pages196

Filing History

12 February 2021Micro company accounts made up to 31 March 2020
4 April 2020Confirmation statement made on 22 March 2020 with no updates
2 December 2019Micro company accounts made up to 31 March 2019
18 April 2019Confirmation statement made on 22 March 2019 with no updates
16 April 2019Notification of Michael Graham Thomson as a person with significant control on 3 April 2018
15 April 2019Withdrawal of a person with significant control statement on 15 April 2019
20 December 2018Micro company accounts made up to 31 March 2018
3 April 2018Confirmation statement made on 22 March 2018 with no updates
22 December 2017Micro company accounts made up to 31 March 2017
31 March 2017Confirmation statement made on 22 March 2017 with updates
31 March 2017Confirmation statement made on 22 March 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
9 November 2012Particulars of a mortgage or charge / charge no: 1
9 November 2012Particulars of a mortgage or charge / charge no: 1
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 March 2012Particulars of variation of rights attached to shares
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 March 2012Particulars of variation of rights attached to shares
30 March 2012Particulars of variation of rights attached to shares
30 March 2012Particulars of variation of rights attached to shares
30 March 2012Change of share class name or designation
30 March 2012Change of share class name or designation
23 March 2012Appointment of Will Henderson as a director
23 March 2012Appointment of Will Henderson as a director
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing