Advanced company searchLink opens in new window

FLOGAS NATURAL GAS LTD

Company number NI622648

Filter by category

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)
13 Aug 2018 TM01 Termination of appointment of Mark Gannon as a director on 31 July 2018
13 Aug 2018 TM02 Termination of appointment of Mark Gannon as a secretary on 31 July 2018
16 Dec 2017 TM01 Termination of appointment of Mark Edward Plyte as a director on 4 December 2017
16 Dec 2017 AP01 Appointment of Mr Stephen Johnston as a director on 4 December 2017
28 Nov 2017 AA Full accounts made up to 31 March 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
05 Dec 2016 AA Full accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
15 Dec 2015 AA Full accounts made up to 31 March 2015
29 Oct 2015 AUD Auditor's resignation
17 Feb 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
14 Nov 2014 AP01 Appointment of Mr John Rooney as a director on 4 November 2014
12 Nov 2014 TM01 Termination of appointment of Richard Martin as a director on 4 November 2014
21 May 2014 CERTNM Company name changed moyne shelf company (no. 351) LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
20 May 2014 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
20 May 2014 AP01 Appointment of Mr Mark Plyte as a director
20 May 2014 AP03 Appointment of Mr Mark Gannon as a secretary
20 May 2014 TM01 Termination of appointment of John Kearns as a director
20 May 2014 TM01 Termination of appointment of Chris Guy as a director
20 May 2014 AP01 Appointment of Mr Henry Cubbon as a director
20 May 2014 AP01 Appointment of Mr Mark Gannon as a director
20 May 2014 AP01 Appointment of Mr Richard Martin as a director
20 May 2014 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 20 May 2014