- Company Overview for BLUE GATE ENERGY LTD (10129106)
- Filing history for BLUE GATE ENERGY LTD (10129106)
- People for BLUE GATE ENERGY LTD (10129106)
- More for BLUE GATE ENERGY LTD (10129106)
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
|
|
25 Sep 2017 | AP01 | Appointment of Mr Gregory Alexis Stoupnitzky as a director on 22 September 2017 |