- Company Overview for STANDARD GAS TECHNOLOGIES LIMITED (10030239)
- Filing history for STANDARD GAS TECHNOLOGIES LIMITED (10030239)
- People for STANDARD GAS TECHNOLOGIES LIMITED (10030239)
- More for STANDARD GAS TECHNOLOGIES LIMITED (10030239)
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) |
---|---|---|---|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
20 Apr 2020 | SH08 | Change of share class name or designation | |
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 4 April 2020
|
|
16 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
12 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 12 March 2020
|
|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 March 2020
|
|
05 Mar 2020 | AD01 | Registered office address changed from 49 Berkeley Square London W1J 5AZ England to 16 Berkeley Street London W1J 8DZ on 5 March 2020 | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
05 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
05 Mar 2020 | CH01 | Director's details changed for Mr David Whitmarsh on 27 February 2019 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2020 | TM01 | Termination of appointment of Adrian Cooper as a director on 18 February 2020 | |
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
17 May 2019 | TM01 | Termination of appointment of Mark Howard Crossley as a director on 10 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 October 2018
|
|
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 18 October 2018
|
|
02 Oct 2018 | AP01 | Appointment of Mr Richard John Jackson as a director on 27 September 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Christopher Norman Lynch as a director on 27 September 2018 | |
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 September 2018
|