GAS STRATEGIES HOLDINGS LIMITED

06724458
10 ST. BRIDE STREET LONDON EC4A 4AD

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 32 Buy now
10 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 37 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 capital Notice of cancellation of shares 6 Buy now
12 Jul 2022 capital Return of purchase of own shares 3 Buy now
24 May 2022 accounts Annual Accounts 35 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2021 accounts Annual Accounts 33 Buy now
15 Oct 2020 accounts Annual Accounts 35 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 34 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 33 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2017 accounts Annual Accounts 32 Buy now
03 Nov 2016 officers Change of particulars for director (Mr Patrick Joseph Breen) 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 May 2016 accounts Annual Accounts 34 Buy now
26 Feb 2016 resolution Resolution 2 Buy now
26 Feb 2016 capital Notice of cancellation of shares 4 Buy now
26 Feb 2016 capital Return of purchase of own shares 3 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
22 Oct 2015 officers Change of particulars for director (Patrick Joseph Breen) 2 Buy now
13 Apr 2015 accounts Annual Accounts 27 Buy now
21 Oct 2014 annual-return Annual Return 6 Buy now
02 Sep 2014 capital Notice of cancellation of shares 4 Buy now
02 Sep 2014 capital Return of purchase of own shares 3 Buy now
21 Mar 2014 accounts Annual Accounts 28 Buy now
31 Jan 2014 capital Notice of cancellation of shares 4 Buy now
31 Jan 2014 capital Return of purchase of own shares 3 Buy now
16 Dec 2013 resolution Resolution 4 Buy now
16 Dec 2013 capital Return of Allotment of shares 4 Buy now
22 Oct 2013 annual-return Annual Return 6 Buy now
22 Oct 2013 address Move Registers To Registered Office Company 1 Buy now
29 Jul 2013 capital Notice of cancellation of shares 4 Buy now
29 Jul 2013 resolution Resolution 2 Buy now
29 Jul 2013 capital Return of purchase of own shares 3 Buy now
16 Apr 2013 accounts Annual Accounts 25 Buy now
08 Jan 2013 capital Notice of cancellation of shares 4 Buy now
08 Jan 2013 resolution Resolution 2 Buy now
08 Jan 2013 capital Return of purchase of own shares 3 Buy now
11 Nov 2012 annual-return Annual Return 6 Buy now
29 Mar 2012 accounts Annual Accounts 25 Buy now
11 Nov 2011 annual-return Annual Return 6 Buy now
10 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
02 Nov 2011 officers Termination of appointment of director (James Ball) 2 Buy now
02 Sep 2011 accounts Annual Accounts 28 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 annual-return Annual Return 7 Buy now
20 Apr 2010 accounts Annual Accounts 15 Buy now
04 Nov 2009 annual-return Annual Return 8 Buy now
03 Nov 2009 officers Change of particulars for director (Clare Mary Joan Spottiswoode) 2 Buy now
03 Nov 2009 officers Change of particulars for director (James Robert Hall) 2 Buy now
03 Nov 2009 address Move Registers To Sail Company 1 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
31 Dec 2008 capital Nc inc already adjusted 28/11/08 1 Buy now
31 Dec 2008 capital Ad 10/12/08\gbp si 212499@1=212499\gbp ic 1/212500\ 3 Buy now
31 Dec 2008 resolution Resolution 2 Buy now
22 Dec 2008 capital Nc inc already adjusted 28/11/08 1 Buy now
22 Dec 2008 resolution Resolution 2 Buy now
17 Dec 2008 resolution Resolution 6 Buy now
15 Dec 2008 officers Director appointed james robert hall 2 Buy now
12 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
10 Dec 2008 officers Director appointed clare mary joan spottiswoode 2 Buy now
02 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
26 Nov 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
26 Nov 2008 officers Appointment terminated director luciene james 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
26 Nov 2008 officers Director appointed patrick joseph breen 2 Buy now
15 Oct 2008 incorporation Incorporation Company 16 Buy now