- Company Overview for GVO WIND NO. 30 LIMITED (09042794)
- Filing history for GVO WIND NO. 30 LIMITED (09042794)
- People for GVO WIND NO. 30 LIMITED (09042794)
- Charges for GVO WIND NO. 30 LIMITED (09042794)
- More for GVO WIND NO. 30 LIMITED (09042794)
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) |
---|---|---|---|
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR01 | Registration of charge 090427940002, created on 28 March 2018 | |
03 Apr 2018 | MR04 | Satisfaction of charge 090427940001 in full | |
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 | |
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 Bernd Michael Kussner 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 | |
24 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | MR01 | Registration of charge 090427940001, created on 21 October 2016 | |
05 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|