Advanced company searchLink opens in new window

GP10 ENERGY MANAGEMENT LIMITED

Company number 08292289

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)
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
  • GBP 100
16 Mar 2017 CAP-SS Solvency Statement dated 27/02/17
16 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 20,000
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
  • GBP 20,000
04 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 11,000
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
  • GBP 11,000