Advanced company searchLink opens in new window

GAS GENERATION GAS ROAD LIMITED

Company number 10790740

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)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road 3rd Floor London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
31 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
28 Feb 2022 TM01 Termination of appointment of Stephen William Mahon as a director on 28 February 2022
16 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
27 May 2021 CS01 Confirmation statement made on 25 May 2021 with updates
19 Feb 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to 141-145 Curtain Road 3rd Floor London EC2A 3BX on 19 February 2021
11 Aug 2020 TM01 Termination of appointment of Gary Leigh Toomey as a director on 2 July 2020
24 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
28 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
04 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with updates
22 May 2019 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 18 July 2018
19 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Aug 2018 TM02 Termination of appointment of Alan Yazdabadi as a secretary on 10 August 2018
16 Aug 2018 AP01 Appointment of Mr Gary Leigh Toomey as a director on 16 August 2018
10 Jul 2018 CS01 Confirmation statement made on 25 May 2018 with updates
09 Jul 2018 AD01 Registered office address changed from Delta Place Bath Road Cheltenham GL53 7th England to Delta Place 27 Bath Road Cheltenham GL53 7th on 9 July 2018
05 Jan 2018 PSC02 Notification of Phase 2 Gas Holdings Limited as a person with significant control on 1 December 2017
05 Jan 2018 PSC07 Cessation of Lark Gas Assets Limited as a person with significant control on 1 December 2017
11 Dec 2017 AP01 Appointment of Mr Stephen William Mahon as a director on 1 December 2017
11 Dec 2017 AD01 Registered office address changed from Larkfleet House Falcon Way, Southfields Business Park Bourne PE10 0FF United Kingdom to Delta Place Bath Road Cheltenham GL53 7th on 11 December 2017
11 Dec 2017 AP01 Appointment of Mr Andrew Jonathan Charles Newman as a director on 1 December 2017
11 Dec 2017 AP03 Appointment of Mr Alan Yazdabadi as a secretary on 1 December 2017