Advanced company searchLink opens in new window

GAIA HEAT (CRONUS) LIMITED

Company number 09131019

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2023 DS01 Application to strike the company off the register
25 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
22 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
14 Nov 2018 AD01 Registered office address changed from Welken House, 10-11 Charterhouse Square London EC1M 6EH United Kingdom to Suite 6C, 3rd Floor Sevendale House 5-7 Dale Street Manchester M1 1JA on 14 November 2018
25 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
16 Aug 2017 PSC02 Notification of Equitix Eeef Biomass 2 Ltd as a person with significant control on 15 July 2017
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Sep 2016 TM02 Termination of appointment of David Botterill as a secretary on 5 August 2016
12 Sep 2016 TM01 Termination of appointment of Tonnis Van Der Sluis as a director on 5 August 2016
12 Sep 2016 TM01 Termination of appointment of David Botterill as a director on 5 August 2016
18 Aug 2016 AP01 Appointment of Nenjamin Matthew Cashin as a director on 5 August 2016
18 Aug 2016 AP01 Appointment of Egan Douglas Archer as a director on 5 August 2016
11 Aug 2016 AD01 Registered office address changed from 71a High Street Yarm North Yorkshire TS15 9BG to Welken House, 10-11 Charterhouse Square London EC1M 6EH on 11 August 2016