GAUSS RENEWABLES GERMANY LIMITED
Status | DISSOLVED |
Company No. | 09919380 |
Category | Private Limited Company |
Incorporated | 16 Dec 2015 |
Age | 8 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 9 days |
SUMMARY
GAUSS RENEWABLES GERMANY LIMITED is an dissolved private limited company with number 09919380. It was incorporated 8 years, 5 months, 16 days ago, on 16 December 2015 and it was dissolved 1 year, 9 days ago, on 23 May 2023. The company address is 40 Queen Anne Street, London, W1G 9EL, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolution application strike off company
Date: 22 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 30 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Notification of a person with significant control
Date: 08 Sep 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Standard Gas Technologies Limited
Notification date: 2022-08-26
Documents
Cessation of a person with significant control
Date: 08 Sep 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-26
Psc name: Gauss Renewables Ltd
Documents
Change account reference date company current shortened
Date: 30 Aug 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Address
Type: AD01
New address: 40 Queen Anne Street London W1G 9EL
Old address: 7th Floor 16 Berkeley Street London W1J 8DZ England
Change date: 2022-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Hale
Termination date: 2022-07-19
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Appoint person director company with name date
Date: 24 Nov 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Jackson
Appointment date: 2020-07-27
Documents
Termination director company with name termination date
Date: 24 Nov 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-27
Officer name: Adrian Cooper
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Cooper
Change date: 2020-04-06
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-10
New address: 7th Floor 16 Berkeley Street London W1J 8DZ
Old address: 7 th Floor 16 Berkeley Street London W1J 8DZ England
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
New address: 7 th Floor 16 Berkeley Street London W1J 8DZ
Change date: 2020-03-10
Old address: 16 7th Floor 16 Berkeley Street London W1J 8DZ England
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
Change date: 2020-03-10
New address: 16 7th Floor 16 Berkeley Street London W1J 8DZ
Documents
Accounts with accounts type dormant
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-13
Officer name: Christopher Norman Lynch
Documents
Legacy
Date: 26 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/12/2016
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 20 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Resolution
Date: 23 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Capital name of class of shares
Date: 11 Feb 2017
Category: Capital
Type: SH08
Documents
Change account reference date company previous shortened
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-05-31
Documents
Legacy
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Return
Type: CS01
Description: 15/12/16 Statement of Capital gbp 100
Documents
Appoint person director company with name date
Date: 08 Oct 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Cooper
Appointment date: 2016-09-23
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Andrew Reynolds
Appointment date: 2016-09-23
Documents
Termination director company with name termination date
Date: 19 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Martin Wade
Termination date: 2016-03-31
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Hale
Appointment date: 2016-03-31
Documents
Some Companies
C/O CLEVER ACCOUNTS BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 06098618 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCK HOUSE,MARLOW,SL7 1NT
Number: | 07455352 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL ASSURANCE HOUSE,LONDON,N12 8LY
Number: | 01725088 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35-37 ST. MARYS STREET,NEWRY,BT34 2AA
Number: | NI632559 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TABLEY COURT,ALTRINCHAM,WA14 1EZ
Number: | 04993533 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 05303776 |
Status: | ACTIVE |
Category: | Private Limited Company |