Having been setup in 1999, The Co2 Gas Company Ltd are based in Woodford Green in Essex, it has a status of "Active". Smadja, Serge Noel, Smadja, Katrina Michelle, Smadja, Sebastian are listed as directors of this organisation. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMADJA, Serge Noel | 05 May 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMADJA, Katrina Michelle | 05 May 1999 | 02 May 2007 | 1 |
SMADJA, Sebastian | 04 May 2007 | 01 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 15 May 2018 | |
CS01 - N/A | 08 May 2018 | |
CH01 - Change of particulars for director | 07 March 2018 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 11 April 2017 | |
AR01 - Annual Return | 09 May 2016 | |
CH03 - Change of particulars for secretary | 09 May 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
AD01 - Change of registered office address | 06 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AA - Annual Accounts | 27 July 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AD01 - Change of registered office address | 30 September 2014 | |
AR01 - Annual Return | 23 July 2014 | |
CH01 - Change of particulars for director | 23 July 2014 | |
AAMD - Amended Accounts | 21 March 2014 | |
AA - Annual Accounts | 27 February 2014 | |
RP04 - N/A | 22 January 2014 | |
SH01 - Return of Allotment of shares | 03 January 2014 | |
AAMD - Amended Accounts | 19 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 20 May 2013 | |
MR01 - N/A | 10 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 15 June 2011 | |
CH03 - Change of particulars for secretary | 15 June 2011 | |
CH01 - Change of particulars for director | 15 June 2011 | |
AA - Annual Accounts | 19 April 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
363a - Annual Return | 02 June 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 06 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
AA - Annual Accounts | 23 September 2007 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 31 August 2006 | |
363a - Annual Return | 01 June 2006 | |
AA - Annual Accounts | 06 September 2005 | |
RESOLUTIONS - N/A | 12 July 2005 | |
363a - Annual Return | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
RESOLUTIONS - N/A | 03 May 2005 | |
123 - Notice of increase in nominal capital | 03 May 2005 | |
AA - Annual Accounts | 27 May 2004 | |
363a - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 31 July 2003 | |
363a - Annual Return | 17 June 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363a - Annual Return | 14 July 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
363s - Annual Return | 25 May 2001 | |
AA - Annual Accounts | 25 May 2001 | |
287 - Change in situation or address of Registered Office | 18 May 2001 | |
AUD - Auditor's letter of resignation | 30 March 2001 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
225 - Change of Accounting Reference Date | 30 August 2000 | |
363s - Annual Return | 31 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
287 - Change in situation or address of Registered Office | 17 May 1999 | |
NEWINC - New incorporation documents | 05 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2013 | Outstanding |
N/A |
Charge without written instrument | 05 May 2005 | Fully Satisfied |
N/A |
Debenture | 13 September 2001 | Outstanding |
N/A |
Rent deposit deed | 04 December 2000 | Fully Satisfied |
N/A |