GAS ALLIANCE SOLUTIONS HOLDINGS LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2A 1AG
StatusLIQUIDATION
Company No.07681991
CategoryPrivate Limited Company
Incorporated24 Jun 2011
Age12 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

GAS ALLIANCE SOLUTIONS HOLDINGS LIMITED is an liquidation private limited company with number 07681991. It was incorporated 12 years, 10 months, 6 days ago, on 24 June 2011. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2A 1AG.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-21

Officer name: Olivier Louedin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-21

Officer name: Jeremie Lallemand

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles-Henri Des Villettes

Termination date: 2023-12-21

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2024

Category: Address

Type: AD02

New address: 15th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-31

New address: C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG

Old address: 13th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-27

Officer name: David Andrew Hurren

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Bateman

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Jeremie Lallemand

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Rottenberg

Termination date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles-Henri Des Villettes

Appointment date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandre Demangeon

Termination date: 2022-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre-Emmanuel Myers

Termination date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

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: 17 Aug 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Hurren

Appointment date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-07

Old address: 10 Stadium Business Court Millennium Way Pride Park Derby Derbyshire DE2 8HP

New address: 13th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: James Paterson

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell Bateman

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Barry Stewart Evans

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Carr

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Philippe Rottenberg

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Pierre-Emmanuel Myers

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivier Louedin

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandre Demangeon

Appointment date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Air Liquide Advanced Business and Technologies Uk Limited

Notification date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Stewart-Evans

Cessation date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Paterson

Cessation date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 326 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2019

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Andrew Lowndes

Cessation date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phil Andrew Lowndes

Termination date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Carr

Appointment date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Stewart Evans

Change date: 2018-06-15

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Paterson

Notification date: 2016-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Andrew Lowndes

Notification date: 2016-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-24

Psc name: Barry Stewart-Evans

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phil Andrew Lowndes

Change date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: James Paterson

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Dec 2015

Action Date: 28 Oct 2015

Category: Capital

Type: SH06

Capital : 340 GBP

Date: 2015-10-28

Documents

View document PDF

Capital return purchase own shares

Date: 18 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Nicholas Harbord

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Harbord

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 16 Jan 2012

Category: Capital

Type: SH01

Capital : 340 GBP

Date: 2012-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Old address: Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ

Change date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 24 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAMLINGTON INSURANCE SERVICES LLP

MEGSTONE,ALNWICK,NE66 3EU

Number:OC316291
Status:ACTIVE
Category:Limited Liability Partnership

FRAFIN LTD

32 LOUISVILLE AVENUE,ABERDEEN,AB15 4TX

Number:SC373984
Status:ACTIVE
Category:Private Limited Company

HT SUBSEA LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC517837
Status:ACTIVE
Category:Private Limited Company

LIGHTFORD RESOURCES LLP

UNIT 5 OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ

Number:OC390855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SJT ELECTRICS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09287274
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES CO-OPERATIVE LIMITED

26 WERDOHL BUSINESS PARK,CONSETT,DH8 6TJ

Number:03426998
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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