- Company Overview for GVO WIND NO. 13 LIMITED (08684549)
- Filing history for GVO WIND NO. 13 LIMITED (08684549)
- People for GVO WIND NO. 13 LIMITED (08684549)
- Charges for GVO WIND NO. 13 LIMITED (08684549)
- More for GVO WIND NO. 13 LIMITED (08684549)
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) |
---|---|---|---|
31 Jul 2018 | PSC05 | Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018 | |
16 Apr 2018 | MR01 | Registration of charge 086845490008, created on 6 April 2018 | |
12 Apr 2018 | MR01 | Registration of charge 086845490007, created on 28 March 2018 | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2018 | MR01 | Registration of charge 086845490006, created on 28 March 2018 | |
04 Apr 2018 | MR01 | Registration of charge 086845490005, created on 28 March 2018 | |
03 Apr 2018 | MR04 | Satisfaction of charge 086845490002 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 086845490001 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 086845490003 in full | |
03 Apr 2018 | MR04 | Satisfaction of charge 086845490004 in full | |
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 | |
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 Bernd Michael Kussner 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 | 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 | |
20 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Nov 2016 | MR01 | Registration of charge 086845490004, created on 1 November 2016 | |
03 Nov 2016 | MR01 | Registration of charge 086845490003, created on 1 November 2016 | |
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | MR01 | Registration of charge 086845490002, created on 21 October 2016 | |
24 Oct 2016 | MR01 | Registration of charge 086845490001, created on 21 October 2016 |