ALGAE FUEL PRODUCTION LIMITED

Unit 2 Querns Business Centre Unit 2 Querns Business Centre, Cirencester, GL7 1RT, England
StatusDISSOLVED
Company No.09057216
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 18 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 7 months, 9 days

SUMMARY

ALGAE FUEL PRODUCTION LIMITED is an dissolved private limited company with number 09057216. It was incorporated 10 years, 18 days ago, on 27 May 2014 and it was dissolved 4 years, 7 months, 9 days ago, on 05 November 2019. The company address is Unit 2 Querns Business Centre Unit 2 Querns Business Centre, Cirencester, GL7 1RT, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Masters

Change date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

New address: Unit 2 Querns Business Centre Whitworth Road Cirencester GL7 1RT

Old address: 10 Black Jack Street Cirencester Gloucestershire GL7 2AA England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Paul Hooper

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Azure Technologies & Genetics Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

New address: 10 Black Jack Street Cirencester Gloucestershire GL7 2AA

Old address: Top Barn Offices Bownhill Woodchester Stroud Gloucestershire GL5 5PW

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Paul Hooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 03 Feb 2016

Category: Capital

Type: SH01

Capital : 7,500 GBP

Date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-04

Officer name: Mr Christopher George Masters

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Keith Bushell

Termination date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Philip Woodland

Appointment date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vanessa Jean Hill

Appointment date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Anthony Charles Dowson

Appointment date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Keith Bushell

Appointment date: 2015-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-06

Officer name: Alexander Keith Bushell

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-02

Officer name: Alexander Bushell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Address

Type: AD01

New address: Top Barn Offices Bownhill Woodchester Stroud Gloucestershire GL5 5PW

Change date: 2015-07-26

Old address: Little Shipton London Road Charlton Kings Cheltenham Gloucestershire GL52 6UY England

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-24

Capital : 760 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Aug 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr David Ross Blythe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Address

Type: AD01

Old address: Security Gatehouse 189 Carver Drive Kent Science Park Sittingbourne ME9 8AG England

New address: Little Shipton London Road Charlton Kings Cheltenham Gloucestershire GL52 6UY

Change date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr David John Collett

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-02

Officer name: Mr Paul Hooper

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO INFRA EQUITY INTERNATIONAL HOLDCO, LIMITED

25 ST GEORGE STREET,LONDON,W1S 1FS

Number:11636028
Status:ACTIVE
Category:Private Limited Company

JD FINANCIAL REPORTING & CONSULTING LIMITED

2 HAROLD HINES WAY,STOKE-ON-TRENT,ST4 8WJ

Number:09177678
Status:ACTIVE
Category:Private Limited Company

LATHAMS HOLDINGS LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11383949
Status:ACTIVE
Category:Private Limited Company

SIMON PEDRICK LIMITED

50 THE TERRACE,DEVON,TQ1 1DD

Number:03752596
Status:ACTIVE
Category:Private Limited Company

TERNPOINT SERVICES LIMITED

2 OLD COURT MEWS,LONDON,N14 6JS

Number:06803382
Status:ACTIVE
Category:Private Limited Company

THE SUNDAY LUNCH DELIVERY COMPANY LTD

ARCH ENTERPRISE WORKSPACE, UNIT 3,ASHINGTON,NE63 0EF

Number:11567340
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