GAUSS RENEWABLES GERMANY LIMITED

40 Queen Anne Street, London, W1G 9EL, England
StatusDISSOLVED
Company No.09919380
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 22 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/12/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 11 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Return

Type: CS01

Description: 15/12/16 Statement of Capital gbp 100

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5353G) LIMITED

C/O CLEVER ACCOUNTS BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:06098618
Status:ACTIVE
Category:Private Limited Company

DANSJAM LIMITED

THE CLOCK HOUSE,MARLOW,SL7 1NT

Number:07455352
Status:ACTIVE
Category:Private Limited Company

DICTIONLYNN LIMITED

PEARL ASSURANCE HOUSE,LONDON,N12 8LY

Number:01725088
Status:LIQUIDATION
Category:Private Limited Company

E MCNULTY & SONS LTD

35-37 ST. MARYS STREET,NEWRY,BT34 2AA

Number:NI632559
Status:ACTIVE
Category:Private Limited Company

J E BROWN & SONS LIMITED

5 TABLEY COURT,ALTRINCHAM,WA14 1EZ

Number:04993533
Status:LIQUIDATION
Category:Private Limited Company

SPARROW CONSTRUCTION LTD

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:05303776
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