Advanced company searchLink opens in new window

EAST LONDON BIOGAS LIMITED

Company number 07625177

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 Jan 2019 TM01 Termination of appointment of Hugh Alexander Unwin as a director on 18 December 2018
02 Jan 2019 TM01 Termination of appointment of Minal Patel as a director on 18 December 2018
18 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
29 Dec 2017 AA Group of companies' accounts made up to 30 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
10 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
14 Feb 2017 AA Group of companies' accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3,900,016
15 Feb 2016 AP01 Appointment of Mr Alexander Norman Johnston as a director on 29 December 2015
15 Feb 2016 AP01 Appointment of Ms Elizabeth Watkins as a director on 29 December 2015
15 Feb 2016 TM01 Termination of appointment of Bruce Warren Dalgleish as a director on 21 December 2015
15 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 MR04 Satisfaction of charge 1 in full
07 Jan 2016 MR04 Satisfaction of charge 2 in full
29 Dec 2015 MR01 Registration of charge 076251770003, created on 29 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,900,015
22 Apr 2015 TM01 Termination of appointment of Michael Fishwick as a director on 20 January 2015
22 Apr 2015 AP01 Appointment of Mr Hugh Alexander Unwin as a director on 24 March 2015
24 Feb 2015 CERTNM Company name changed teg biogas (london) LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2014-12-22
24 Feb 2015 CONNOT Change of name notice
03 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3,900,015
15 May 2014 AD01 Registered office address changed from 24-26 Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 15 May 2014
02 Apr 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 MISC Aud res 519