Advanced company searchLink opens in new window

GVO WIND LIMITED

Company number 08149116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions. Disapply article re count and voting 26/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 MR01 Registration of charge 081491160006, created on 28 March 2018
04 Apr 2018 MR01 Registration of charge 081491160005, created on 28 March 2018
03 Apr 2018 MR04 Satisfaction of charge 081491160002 in full
03 Apr 2018 MR04 Satisfaction of charge 081491160003 in full
03 Apr 2018 MR04 Satisfaction of charge 081491160004 in full
26 Mar 2018 PSC02 Notification of Tenaga Wind Ventures Uk Ltd as a person with significant control on 28 February 2018
26 Mar 2018 PSC07 Cessation of Georg Von Opel as a person with significant control on 28 February 2018
16 Mar 2018 AD01 Registered office address changed from Berger House 36/38 Berkeley Square London W1J 5AE to C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 March 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2018 TM01 Termination of appointment of Bernd Michael Küssner as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Christopher Michael Chambers as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Magat Jalaluddin Megat Hassan as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Emily Louise Von Opel as a director on 28 February 2018
09 Mar 2018 TM01 Termination of appointment of Georg Von Opel as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Dato' Muhammad Razif Bin Abdul Rahman as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Datuk Fazlur Zainuddin as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Datuk Seri Ir. Azman Bin Mohd as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Bernd Michael Kuessner as a director on 28 February 2018
09 Mar 2018 TM02 Termination of appointment of Ana Quintanilha as a secretary on 28 February 2018
07 Mar 2018 MR01 Registration of charge 081491160004, created on 28 February 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 1,010
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates