Advanced company searchLink opens in new window

GREEN GAS INTERNATIONAL (UK) LIMITED

Company number 05626381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Mar 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 12 March 2014
11 Mar 2014 4.70 Declaration of solvency
09 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
12 Apr 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
18 Jul 2012 TM01 Termination of appointment of Olga Bezhentseva as a director
15 May 2012 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
15 May 2012 TM02 Termination of appointment of Tmf Corporate Secretarial Services Limited as a secretary
09 May 2012 AD01 Registered office address changed from C/O Tmf Corporate Services Limited 6 St. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012
26 Apr 2012 TM01 Termination of appointment of Cornelia Vermeule as a director
25 Apr 2012 AP01 Appointment of Rainer Bigge as a director
23 Mar 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AP04 Appointment of Tmf Corporate Secretarial Services Limited as a secretary
09 Feb 2012 AD02 Register inspection address has been changed from Four Oaks Gatering Lane Sutton-in-Craven Keighley West Yorkshire BD20 7JF United Kingdom
09 Feb 2012 TM02 Termination of appointment of Mary Taylor as a secretary
09 Feb 2012 AD01 Registered office address changed from , Peregrine House, 26 Paradise Road, Richmond, Surrey, TW9 1SE on 9 February 2012
28 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
09 May 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AP01 Appointment of Ms Olga Bezhentseva as a director
01 Apr 2011 TM01 Termination of appointment of Mark Mader as a director
25 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders