FORSA ENERGY GAS INTERMEDIATE 3 LIMITED

Masters House Masters House, London, W14 0QH, United Kingdom
StatusACTIVE
Company No.11669804
CategoryPrivate Limited Company
Incorporated09 Nov 2018
Age5 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

FORSA ENERGY GAS INTERMEDIATE 3 LIMITED is an active private limited company with number 11669804. It was incorporated 5 years, 8 months, 3 days ago, on 09 November 2018. The company address is Masters House Masters House, London, W14 0QH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 29 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Hutt

Appointment date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Boninsegna

Appointment date: 2020-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alanna Jamie Flett

Termination date: 2020-10-27

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Ms Alanna Jamie Flett

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-12

Psc name: Forsa Energy Gas Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-13

Old address: 1st Floor 17 Slingsby Place London WC2E 9AB United Kingdom

New address: Masters House 107 Hammersmith Road London W14 0QH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-18

Officer name: Mr Alan George Baker

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Poley

Appointment date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alanna Jamie Flett

Appointment date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joris Reinier Mattheus Rademakers

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Alan George Baker

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-15

Officer name: Mr Joris Reinier Mattheus Rademakers

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Joris Reinier Mattheus Rademakers

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Joris Reinier Mattheus

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN IRON LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:10185846
Status:ACTIVE
Category:Private Limited Company

BERKELEYCLEAN LIMITED

43 KINGSMEAD,WESTERHAM,TN16 3UD

Number:01717895
Status:ACTIVE
Category:Private Limited Company

ISHA COSMETICS LIMITED

39 CABRERA AVENUE,VIRGINIA WATER,GU25 4HA

Number:10674163
Status:ACTIVE
Category:Private Limited Company

OGU LIMITED

7 BELL YARD,LONDON,LONDON,WC2A 2JR

Number:07519877
Status:ACTIVE
Category:Private Limited Company

SKIPPINGDALE MERCHANTS LIMITED

UNIT 8 EXMOOR AVENUE,SCUNTHORPE,DN15 8NJ

Number:10775714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SRK SOLUTIONS LTD

47 GRANTHAM ROAD,LONDON,E12 5LZ

Number:09602125
Status:ACTIVE
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