Advanced company searchLink opens in new window

GVO WIND NO. 31 LIMITED

Company number 09235844

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)
26 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
01 Aug 2018 PSC05 Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018
31 Jul 2018 PSC05 Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions. Disapply article re count or voting 23/03/2018
04 Apr 2018 MR01 Registration of charge 092358440001, created on 28 March 2018
16 Mar 2018 AD01 Registered office address changed from C/O Temporis Capital Llp 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 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
29 Jan 2018 PSC07 Cessation of Viridis Wind Turbines (Uk) Limited as a person with significant control on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Matthew Anthony Jackson as a director on 16 January 2018
29 Jan 2018 TM01 Termination of appointment of Dympna Jackson as a director on 16 January 2018
23 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 2
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 8
17 Nov 2015 AP01 Appointment of Mrs Dympna Jackson as a director on 5 August 2015
17 Nov 2015 AP01 Appointment of Mr Matthew Anthony Jackson as a director on 5 August 2015
13 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2