- Company Overview for GVO CAPITAL LTD (08624754)
- Filing history for GVO CAPITAL LTD (08624754)
- People for GVO CAPITAL LTD (08624754)
- Charges for GVO CAPITAL LTD (08624754)
- Registers for GVO CAPITAL LTD (08624754)
- More for GVO CAPITAL LTD (08624754)
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) |
---|---|---|---|
08 May 2019 | CH01 | Director's details changed for Michael Bernd Küssner on 1 May 2019 | |
31 Oct 2018 | TM01 | Termination of appointment of Christopher Michael Chambers as a director on 31 October 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
17 Jul 2018 | TM01 | Termination of appointment of Kuno Paul Sutter Schreiber as a director on 13 July 2018 | |
21 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
09 Mar 2017 | CH01 | Director's details changed for Mr Kuno Paul Sutter Schreiber on 3 March 2017 | |
21 Dec 2016 | AP04 | Appointment of Abogado Nominees Limited as a secretary on 14 December 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
25 Jul 2016 | TM02 | Termination of appointment of Catrin Rowlands as a secretary on 25 July 2016 | |
19 Jul 2016 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
19 Jul 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
06 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Nicolas Maria Bodo Baron Von Bruemmer as a director on 8 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Mr Christopher Michael Chambers as a director on 8 December 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
28 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Kuno Paul Sutter Schreiber on 25 July 2013 | |
20 Aug 2014 | CH01 | Director's details changed for Michael Bernd Kussner on 25 July 2013 | |
17 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jun 2014 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 11 June 2014 | |
11 Jun 2014 | AP03 | Appointment of Catrin Rowlands as a secretary | |
09 Jun 2014 | CERTNM |
Company name changed allegra capital management LTD\certificate issued on 09/06/14
|