About

Registered Number: 06329670
Date of Incorporation: 31/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 1 & 2 Hertiage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT,

 

Gas Injection Worldwide Ltd was established in 2007, it has a status of "Active". Gas Injection Worldwide Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 April 2018
PSC03 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 31 May 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 01 September 2015
AAMD - Amended Accounts 14 August 2015
AA - Annual Accounts 30 April 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 09 May 2013
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 11 October 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 17 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 27 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 26 September 2011
DISS16(SOAS) - N/A 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
RESOLUTIONS - N/A 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.