- Company Overview for GLOBAL RENEWABLE CONSTRUCTION LIMITED (09039761)
- Filing history for GLOBAL RENEWABLE CONSTRUCTION LIMITED (09039761)
- People for GLOBAL RENEWABLE CONSTRUCTION LIMITED (09039761)
- More for GLOBAL RENEWABLE CONSTRUCTION LIMITED (09039761)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Andrea Brunetti as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Corrado Brunetti as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Antonio Fera as a person with significant control on 6 April 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 Mar 2016 | TM01 | Termination of appointment of Antonio Mazzitelli as a director on 29 February 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jan 2016 | AD01 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Corrado Brunetti as a director on 30 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Antonio Fera as a director on 30 November 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Vincenzo Farruggia as a director on 6 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Corrado Brunetti as a director on 6 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Antonio Fera as a director on 6 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
28 May 2015 | CH01 | Director's details changed for Mr Vincenzo Farruggia on 11 December 2014 | |
28 May 2015 | CH01 | Director's details changed for Mr Antonio Mazzitelli on 11 December 2014 | |
28 May 2015 | CH01 | Director's details changed for Andrea Brunetti on 11 December 2014 | |
28 May 2015 | CH01 | Director's details changed for Corrado Brunetti on 11 December 2014 | |
28 May 2015 | CH01 | Director's details changed for Antonio Fera on 11 December 2014 | |
13 May 2015 | CERTNM |
Company name changed global renewables constructions LIMITED\certificate issued on 13/05/15
|
|
11 Dec 2014 | AD01 | Registered office address changed from 5Th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 1 Lyric Square Hammersmith London W6 0NB on 11 December 2014 | |
18 Sep 2014 | AP04 | Appointment of Laggan Secretaries Limited as a secretary on 18 September 2014 |