Advanced company searchLink opens in new window

GAIA METALS LIMITED

Company number 07050200

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2012 DS01 Application to strike the company off the register
04 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
12 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Mar 2011 AP01 Appointment of Mr Peter James Conway as a director
07 Feb 2011 AP01 Appointment of Alex Dickinson as a director
07 Feb 2011 AP01 Appointment of Mr Mark Richard Leggett as a director
08 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
21 Jun 2010 CERTNM Company name changed gaia power south east LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-16
21 Jun 2010 CONNOT Change of name notice
17 Jun 2010 AP01 Appointment of Mr Michael Damian Fox as a director
17 Jun 2010 TM01 Termination of appointment of Mark Halliwell as a director
16 Jun 2010 AD01 Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 16 June 2010
16 Jun 2010 TM01 Termination of appointment of Halliwells Directors Limited as a director
16 Jun 2010 AP03 Appointment of Mr Timothy Jackson-Smith as a secretary
25 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
25 Nov 2009 CONNOT Change of name notice
20 Oct 2009 NEWINC Incorporation