Advanced company searchLink opens in new window

GREENCOAT PV 8 LIMITED

Company number 09569368

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Potential situational conflict 19/03/2018
23 Mar 2018 SH20 Statement by Directors
23 Mar 2018 SH19 Statement of capital on 23 March 2018
  • GBP 1
23 Mar 2018 CAP-SS Solvency Statement dated 19/03/18
23 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Sep 2017 CH01 Director's details changed for Miss Karin Stephanie Kaiser on 29 September 2017
29 Sep 2017 CH03 Secretary's details changed for Ms Claire Taylor on 29 September 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Mar 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
15 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-14
14 Mar 2017 AD01 Registered office address changed from C/O Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR United Kingdom to C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU on 14 March 2017
13 Mar 2017 TM01 Termination of appointment of Paolo Revelli as a director on 7 March 2017
13 Mar 2017 TM01 Termination of appointment of Giuseppe Ciardi as a director on 7 March 2017
13 Mar 2017 TM01 Termination of appointment of Quinten Bernardus Leonardus Dreesmann as a director on 7 March 2017
13 Mar 2017 AP03 Appointment of Ms Claire Taylor as a secretary on 7 March 2017
13 Mar 2017 TM01 Termination of appointment of Michael Jonathan Bonds as a director on 7 March 2017
13 Mar 2017 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 7 March 2017
13 Mar 2017 AP01 Appointment of Ms Karin Kaiser as a director on 7 March 2017
08 Mar 2017 MR04 Satisfaction of charge 095693680001 in full
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 20,000