Advanced company searchLink opens in new window

GAS STRATEGIES HOLDINGS LIMITED

Company number 06724458

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)
02 Jun 2011 AD01 Registered office address changed from 10 St. Bride Street London EC4A 4AD United Kingdom on 2 June 2011
02 Jun 2011 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW on 2 June 2011
04 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
20 Apr 2010 AA Accounts for a small company made up to 31 December 2009
04 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Clare Mary Joan Spottiswoode on 26 October 2009
03 Nov 2009 CH01 Director's details changed for James Robert Hall on 26 October 2009
03 Nov 2009 AD03 Register(s) moved to registered inspection location
03 Nov 2009 AD02 Register inspection address has been changed
31 Dec 2008 123 Nc inc already adjusted 28/11/08
31 Dec 2008 88(2) Ad 10/12/08\gbp si 212499@1=212499\gbp ic 1/212500\
31 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Dec 2008 123 Nc inc already adjusted 28/11/08
22 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Dec 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 10/12/2008
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2008 288a Director appointed james robert hall
12 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Dec 2008 288a Director appointed clare mary joan spottiswoode
02 Dec 2008 CERTNM Company name changed breakstar LIMITED\certificate issued on 02/12/08
01 Dec 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
26 Nov 2008 288b Appointment terminated secretary the company registration agents LTD
26 Nov 2008 288b Appointment terminated director luciene james
26 Nov 2008 287 Registered office changed on 26/11/2008 from 280 gray's inn road london WC1X 8EB
26 Nov 2008 288a Director appointed patrick joseph breen
15 Oct 2008 NEWINC Incorporation