GAIA RENEWABLE ENERGY LIMITED

Bdo Llp Bridgewater House Bdo Llp Bridgewater House, Bristol, BS1 6BX
StatusDISSOLVED
Company No.07781758
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution23 Jun 2021
Years2 years, 11 months, 14 days

SUMMARY

GAIA RENEWABLE ENERGY LIMITED is an dissolved private limited company with number 07781758. It was incorporated 12 years, 8 months, 16 days ago, on 21 September 2011 and it was dissolved 2 years, 11 months, 14 days ago, on 23 June 2021. The company address is Bdo Llp Bridgewater House Bdo Llp Bridgewater House, Bristol, BS1 6BX.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 22 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-15

Old address: C/O Charles & Co 3 Murray Street Llanelli Dyfed SA15 1AQ

New address: Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-04

Charge number: 077817580002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077817580001

Charge creation date: 2018-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Legacy

Date: 29 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/01/2017

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Capital : 19,607.78 GBP

Date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 27 Oct 2016

Category: Capital

Type: SH01

Capital : 16,666.67 GBP

Date: 2016-10-27

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Dec 2016

Action Date: 27 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-27

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 27 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-27

Capital : 19,019.55 GBP

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Old address: 123a Penygroes Road Blaenau Ammanford Carms SA18 3BZ

Change date: 2015-03-20

New address: C/O Charles & Co 3 Murray Street Llanelli Dyfed SA15 1AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Jenkins

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2013

Action Date: 05 Jan 2013

Category: Address

Type: AD01

Old address: Glynhir Mansion Glynhir Road Llandybie Carms SA18 2TD United Kingdom

Change date: 2013-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Morris

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 HALES STREET RTM COMPANY LIMITED

DEVONSHIRE HOUSE,BROMLEY,BR1 1LT

Number:10751508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALOAN INVESTMENTS LTD

CHURCHVIEW HOUSE,THAME,OX9 3AB

Number:09529608
Status:ACTIVE
Category:Private Limited Company

CARLIA DC LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11097886
Status:LIQUIDATION
Category:Private Limited Company

EL COSTENITO LIMITED

226A BRIXTON ROAD,LONDON,SW9 6AH

Number:10164250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K CASSIE CONSULTING LTD

6 SCOBBIE PLACE,FALKIRK,FK2 9AF

Number:SC494053
Status:ACTIVE
Category:Private Limited Company

NDN32778674 LTD

21 STONE HILL,MILTON KEYNES,MK8 8DN

Number:08237167
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