- Company Overview for GP10 ENERGY MANAGEMENT LIMITED (08292289)
- Filing history for GP10 ENERGY MANAGEMENT LIMITED (08292289)
- People for GP10 ENERGY MANAGEMENT LIMITED (08292289)
- Charges for GP10 ENERGY MANAGEMENT LIMITED (08292289)
- More for GP10 ENERGY MANAGEMENT LIMITED (08292289)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
11 Sep 2017 | PSC01 | Notification of George Tsielepis as a person with significant control on 1 June 2016 | |
11 Sep 2017 | PSC01 | Notification of Alexis Tsielepis as a person with significant control on 1 June 2016 | |
11 Sep 2017 | PSC01 | Notification of Costas Tsielepis as a person with significant control on 1 June 2016 | |
11 Sep 2017 | PSC01 | Notification of Elena Shchukina as a person with significant control on 1 June 2016 | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | SH20 | Statement by Directors | |
16 Mar 2017 | SH19 |
Statement of capital on 16 March 2017
|
|
16 Mar 2017 | CAP-SS | Solvency Statement dated 27/02/17 | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
22 Dec 2014 | TM01 | Termination of appointment of Matthew John Waugh as a director on 16 December 2014 | |
28 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|