Advanced company searchLink opens in new window

THIRD ENERGY UK GAS LIMITED

Company number 01421481

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)
04 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 11,600,000
29 Nov 2013 CERTNM Company name changed viking uk gas LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 AA Full accounts made up to 31 December 2011
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AP01 Appointment of Mr David James Robottom as a director
22 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
19 Jan 2012 AA Full accounts made up to 31 December 2010
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
23 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
04 Aug 2011 TM01 Termination of appointment of Joseph Reynolds as a director
04 Aug 2011 TM02 Termination of appointment of Graham May as a secretary
04 Aug 2011 AP01 Appointment of Mr John Alexander Gordon Dewar as a director
04 Aug 2011 AP01 Appointment of Rasik Valand as a director
04 Aug 2011 AP04 Appointment of Md Secretaries Limited as a secretary
09 Mar 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
30 Jul 2010 AA Full accounts made up to 31 December 2009
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 19
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 18
04 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 17