GAS VEHICLE ALLIANCE LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.07690294
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

GAS VEHICLE ALLIANCE LIMITED is an liquidation private limited company with number 07690294. It was incorporated 12 years, 11 months, 6 days ago, on 01 July 2011. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Louedin

Termination date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles-Henri Des Villettes

Termination date: 2023-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Jérémie Lallemand

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2024

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-27

Officer name: Sarah Daprini

Documents

View document PDF

Change sail address company with new address

Date: 20 Nov 2023

Category: Address

Type: AD02

New address: 13th 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: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2A 1AG

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

Change date: 2023-10-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 14 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

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

Accounts with accounts type dormant

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-03

Officer name: Sarah Daprini

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

Gazette filings brought up to date

Date: 04 Oct 2022

Category: Gazette

Type: DISS40

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

Termination date: 2022-09-09

Officer name: Philippe Rottenberg

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: Jérémie Lallemand

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

Termination date: 2022-09-09

Officer name: Pierre-Emmanuel Myers

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

Termination date: 2022-09-09

Officer name: Alexandre Demangeon

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

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: 13 Sep 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

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

Made up date: 2020-08-31

New date: 2019-12-31

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

Appointment date: 2019-12-31

Officer name: Mr David Andrew Hurren

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

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

Change date: 2020-01-07

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

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

Appointment date: 2019-12-31

Officer name: Russell Bateman

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: James Paterson

Termination 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: William Carr

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

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: Philippe Rottenberg

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: Pierre-Emmanuel Myers

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: 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

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

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

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-04

Psc name: Gas Alliance Solutions Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Paterson

Cessation date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Stewart Evans

Cessation date: 2019-02-04

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: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: James Paterson

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Barry Stewart Evans

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

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: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

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 micro entity

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

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: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

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: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

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: 12 Jul 2013

Action Date: 01 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-01

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: 01 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Phil Andrew

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-28

Made up date: 2012-07-31

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

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-13

Old address: 24 Park End Langstone Newport Gwent NP18 2NB

Documents

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERN TRADE LP

8 CHURCH STREET,INVERNESS,IV1 1EA

Number:SL030775
Status:ACTIVE
Category:Limited Partnership

GRAHAM DAWSON ELECTRICAL LIMITED

23 ST. CRISPINS COURT,STOCKTON-ON-TEES,TS19 0JE

Number:09336545
Status:ACTIVE
Category:Private Limited Company

KEANU FITNESS LTD

65 ETHERLEY ROAD,LONDON,N15 3AL

Number:11626315
Status:ACTIVE
Category:Private Limited Company

LEWISPAUL LTD

MANOR FARM HANNINGTON LANE,NORTHAMPTON,NN6 9QG

Number:10027835
Status:ACTIVE
Category:Private Limited Company

SIMPKIN PROPERTY HOLDINGS LIMITED

4 DEAN PARK CRESCENT,BOURNEMOUTH,BH1 1LY

Number:11938898
Status:ACTIVE
Category:Private Limited Company

SYKA LTD

262 CHARLES ROAD,BIRMINGHAM,B9 5HL

Number:08073250
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