- Company Overview for GREAT WESTERN ENERGY LTD (09514812)
- Filing history for GREAT WESTERN ENERGY LTD (09514812)
- People for GREAT WESTERN ENERGY LTD (09514812)
- More for GREAT WESTERN ENERGY LTD (09514812)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | PSC07 | Cessation of Andrew Daniel Evans as a person with significant control on 12 May 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Mar 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
01 Oct 2018 | PSC07 | Cessation of Riki Mahanta as a person with significant control on 1 October 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 May 2018 | TM01 | Termination of appointment of Riki Mahanta as a director on 26 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Andrew Daniel Evans as a director on 1 August 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Mr Riki Mahanta on 3 March 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Riki Mahanta on 2 September 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Castle Buildings 23 Church Place Neath Neath and Port Talbot SA11 3LP United Kingdom to Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot West Glamorgan SA12 7AX on 10 August 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
09 Mar 2016 | CERTNM |
Company name changed amber energy management LTD\certificate issued on 09/03/16
|
|
08 Mar 2016 | AP01 | Appointment of Mr Riki Mahanta as a director on 8 March 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Rianne Mahanta as a director on 8 March 2016 | |
09 Jul 2015 | CH01 | Director's details changed for Miss Rianne Mahanta on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mr Richie Baruah on 8 July 2015 |