Advanced company searchLink opens in new window

GVO WIND NO. 14 LIMITED

Company number 08346929

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)
01 Aug 2018 PSC05 Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018
31 Jul 2018 PSC05 Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions. Disapply article re count or voting 23/03/2018
04 Apr 2018 MR01 Registration of charge 083469290001, created on 28 March 2018
16 Mar 2018 AD01 Registered office address changed from C/O Temporis Capital Llp Berger House 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
08 Mar 2018 TM01 Termination of appointment of Kuno Paul Sutter Schreiber as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Ian Douglas Rosen as a director on 28 February 2018
08 Mar 2018 TM01 Termination of appointment of Bernd Michael Kussner as a director on 28 February 2018
08 Mar 2018 AP01 Appointment of Suriati Asmah Abdullah as a director on 28 February 2018
08 Mar 2018 AP01 Appointment of Khairunnizam Naharudin as a director on 28 February 2018
08 Mar 2018 AP01 Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018
08 Mar 2018 TM02 Termination of appointment of Ana Quintanilha as a secretary on 28 February 2018
24 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
15 Jan 2018 PSC07 Cessation of Second Wind Renewables Limited as a person with significant control on 13 February 2017
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
23 Jan 2017 TM01 Termination of appointment of Joseph David Winton as a director on 4 January 2017
20 Jan 2017 TM01 Termination of appointment of Robert William John Paul as a director on 4 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Edward Coles as a director on 4 January 2017
08 Aug 2016 AA Accounts for a small company made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
24 Jun 2015 AA Accounts for a small company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013