Advanced company searchLink opens in new window

GLOBAL RENEWABLE CONSTRUCTION LIMITED

Company number 09039761

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)
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
  • GBP 150,000
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
  • GBP 150,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
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