Advanced company searchLink opens in new window

BLUE GATE ENERGY LTD

Company number 10129106

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)
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
03 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
19 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
28 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
05 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 23 April 2021
25 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
08 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 23 April 2019
07 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Jan 2019 TM01 Termination of appointment of Gregory Alexis Stoupnitzky as a director on 18 January 2019
13 Jul 2018 AD01 Registered office address changed from 11 Wheelers Lane Wheelers Lane Smallfield Horley RH6 9PT England to 9 Woodville Road Harborne Birmingham B17 9AS on 13 July 2018
13 Jul 2018 CS01 Confirmation statement made on 5 March 2018 with updates
08 Mar 2018 CH01 Director's details changed for Mr Elias Aziz Haddad on 5 March 2018
07 Mar 2018 PSC01 Notification of Elias Aziz Haddad as a person with significant control on 5 March 2018
07 Mar 2018 PSC07 Cessation of Peter John Hughes as a person with significant control on 5 March 2018
05 Mar 2018 TM01 Termination of appointment of Christopher Anthony Brown as a director on 5 March 2018
05 Mar 2018 TM01 Termination of appointment of Peter John Hughes as a director on 5 March 2018
05 Mar 2018 AD01 Registered office address changed from 3rd Floor, 15 Duke Street St James London SW1Y 6DB England to 11 Wheelers Lane Wheelers Lane Smallfield Horley RH6 9PT on 5 March 2018
04 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 1,100
25 Sep 2017 AP01 Appointment of Mr Gregory Alexis Stoupnitzky as a director on 22 September 2017