Advanced company searchLink opens in new window

GVO WIND NO. 27 LIMITED

Company number 09032555

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)
31 Jul 2018 PSC05 Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
14 May 2018 PSC07 Cessation of Wholsea Renewables Limited as a person with significant control on 19 December 2017
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions. Disapply article re count or voting 23/03/2018
04 Apr 2018 MR01 Registration of charge 090325550001, created on 28 March 2018
16 Mar 2018 AD01 Registered office address changed from C/O Temporis Capital 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
09 Mar 2018 TM01 Termination of appointment of Bernd Michael Kussner 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 Ian Douglas Rosen as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Suriati Asmah Abdullah as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Khairunnizam Naharudin as a director on 28 February 2018
09 Mar 2018 AP01 Appointment of Mr Harry Piers Shaw Bond as a director on 28 February 2018
31 Aug 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
01 Jul 2015 AA Accounts for a small company made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
02 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted