- Company Overview for GCP ONSHORE WIND 1 LIMITED (08401419)
- Filing history for GCP ONSHORE WIND 1 LIMITED (08401419)
- People for GCP ONSHORE WIND 1 LIMITED (08401419)
- Charges for GCP ONSHORE WIND 1 LIMITED (08401419)
- More for GCP ONSHORE WIND 1 LIMITED (08401419)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Feb 2020 | AP01 | Appointment of Mr Philip William Kent as a director on 4 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
01 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
20 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Jun 2016 | CH01 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
17 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Sep 2014 | MR01 | Registration of charge 084014190003, created on 5 September 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 | |
06 Aug 2013 | MR01 | Registration of charge 084014190002 | |
13 Jun 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT19 9BF United Kingdom on 13 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 | |
18 Apr 2013 | MR01 | Registration of charge 084014190001 | |
19 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 |