Advanced company searchLink opens in new window

STANDARD GAS NO.1 LIMITED

Company number 11359496

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)
09 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
09 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2022 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 21 September 2022
21 Sep 2022 600 Appointment of a voluntary liquidator
21 Sep 2022 LIQ02 Statement of affairs
21 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-12
28 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
04 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
26 Jan 2021 AP03 Appointment of Mr Paul Thomas Kevin Quinn as a secretary on 14 January 2021
07 Oct 2020 AD01 Registered office address changed from 16 Berkeley Street London W1J 8DZ England to 40 Queen Anne Street London W1G 9EL on 7 October 2020
12 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
12 Jun 2020 PSC05 Change of details for Standard Gas Limited as a person with significant control on 2 March 2020
12 Jun 2020 CH02 Director's details changed for Standard Gas Limited on 2 March 2020
12 Jun 2020 CH01 Director's details changed for Mr Edwin Gosta Falkman on 6 April 2020
12 Jun 2020 AA Total exemption full accounts made up to 6 April 2020
29 Apr 2020 AP01 Appointment of Mr Edwin Gosta Falkman as a director on 18 February 2020
19 Mar 2020 AD01 Registered office address changed from 49 Berkeley Square London W1J 5AZ United Kingdom to 16 Berkeley Street London W1J 8DZ on 19 March 2020
20 Feb 2020 TM01 Termination of appointment of Adrian Cooper as a director on 18 February 2020
20 Feb 2020 AP02 Appointment of Standard Gas Limited as a director on 18 February 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 TM01 Termination of appointment of David Whitmarsh as a director on 16 October 2019
18 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with updates
18 Jun 2019 PSC02 Notification of Standard Gas Limited as a person with significant control on 15 May 2018
18 Jun 2019 PSC07 Cessation of Standard Gas Holdings Limited as a person with significant control on 15 May 2018