EMBASSY GAS CO. LTD

Unit 2, Lindford Business Park Unit 2, Lindford Business Park, Lindford, GU35 0FE, Hampshire, England
StatusACTIVE
Company No.08826959
CategoryPrivate Limited Company
Incorporated30 Dec 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

EMBASSY GAS CO. LTD is an active private limited company with number 08826959. It was incorporated 10 years, 6 months, 3 days ago, on 30 December 2013. The company address is Unit 2, Lindford Business Park Unit 2, Lindford Business Park, Lindford, GU35 0FE, Hampshire, England.



Company Fillings

Gazette filings brought up to date

Date: 27 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2022

Action Date: 20 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-20

Psc name: Mr Craig Matthew Huggins

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Craig Matthew Huggins

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Goodger

Termination date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Goodger

Appointment date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Mr Craig Matthew Huggins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-13

Old address: Lindhurst Windsor Road Lindford Bordon Hampshire GU35 0RZ England

New address: Unit 2, Lindford Business Park Chase Road Lindford Hampshire GU35 0FE

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: Unit 2 Lindford Business Park Chase Road Lindford Hampshire GU35 0FE England

New address: Lindhurst Windsor Road Lindford Bordon Hampshire GU35 0RZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-28

Old address: Lindhurst House Windsor Road Lindford Hampshire GU35 0RZ

New address: Unit 2 Lindford Business Park Chase Road Lindford Hampshire GU35 0FE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: 1 Thirlmere Close Bordon Hampshire GU35 0NW England

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 30 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMELLIA SOLUTIONS LTD

151 BANSTEAD ROAD,SURREY,SM5 3NJ

Number:06105631
Status:ACTIVE
Category:Private Limited Company

G & MAC PROPERTIES LTD

54D CIRCULAR ROAD,BANBRIDGE,BT32 5LD

Number:NI652961
Status:ACTIVE
Category:Private Limited Company

GEOFFS DECORATING LTD

139 SPIES LANE,HALESOWEN,B62 9SS

Number:08843011
Status:ACTIVE
Category:Private Limited Company

LINGOTOT DERWENTSIDE LTD

OFFICE 42 DERWENTSIDE BUSINESS CENTRE,CONSETT,DH8 6BP

Number:11654037
Status:ACTIVE
Category:Private Limited Company

TECHNICAL TRANSPORT PRODUCTS LIMITED

5 WOODSIDE ROAD INDUSTRIAL ESTATE,BALLYMENA,BT42 4QJ

Number:NI607009
Status:ACTIVE
Category:Private Limited Company

TIME OUT ENTERPRISES LIMITED

1 BEAUCHAMP COPURT,BARNET,EN5 5TZ

Number:09939619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source