Advanced company searchLink opens in new window

NORTH EAST GRID STORAGE ONE LTD

Company number 10645641

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 PSC05 Change of details for Aura Power Storage Solutions Ltd as a person with significant control on 1 September 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2020 AD01 Registered office address changed from 3 Portwall Lane Bristol BS1 6NB United Kingdom to 30 Queen Square Penthouse Office Bristol BS1 4nd on 1 December 2020
03 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 20.00
14 Jun 2017 SH08 Change of share class name or designation
07 Jun 2017 MA Memorandum and Articles of Association
07 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2017 CH01 Director's details changed for Mr Benjamin John Moore on 4 April 2017
04 Apr 2017 CH01 Director's details changed for Mr Simon Andrew Coulson on 31 March 2017
08 Mar 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
01 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-01
  • GBP 10