This company is commonly known as A1 Gas Limited. The company was founded 18 years ago and was given the registration number 05666255. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | A1 GAS LIMITED |
---|---|---|
Company Number | : | 05666255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2006 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 1-5 Como Street, Romford, Essex, England, RM7 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN | Secretary | 04 January 2006 | Active |
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN | Director | 04 January 2006 | Active |
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN | Director | 06 April 2019 | Active |
Mr Jason Sharpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside House, 1-5 Como Street, Romford, England, RM7 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-11 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Officers | Change person secretary company with change date. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2015-12-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.