Advanced company searchLink opens in new window

GLOBAL TAN ENERGY LIMITED

Company number 06538874

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100,000
09 Oct 2012 CH01 Director's details changed for Mr. Mehmet Birol Ensari on 1 April 2012
10 Sep 2012 AD01 Registered office address changed from 5th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 10 September 2012
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2011 AD01 Registered office address changed from 91 Princedale Road London W11 4NS U.K. on 16 August 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2010
23 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Mr. Rajeev Saxena on 1 August 2010
23 May 2011 AP01 Appointment of Mr. Mehmet Kemal Demirkol as a director
23 May 2011 CH03 Secretary's details changed for Mr. Rajeev Saxena on 1 August 2010
23 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100,000
01 Apr 2011 TM01 Termination of appointment of Brian De Thorpe Millard as a director
06 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr. Mehmet Birol Ensari on 1 October 2009
06 May 2010 CH01 Director's details changed for Mr. Rajeev Saxena on 1 October 2009
06 May 2010 CH01 Director's details changed for Mr. Brian Percival De Thorpe Millard on 1 October 2009
05 May 2010 DISS40 Compulsory strike-off action has been discontinued
04 May 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2010 TM01 Termination of appointment of Yusuf Gunay as a director
08 Apr 2009 363a Return made up to 19/03/09; full list of members