Advanced company searchLink opens in new window

GVO WIND NO. 44 LIMITED

Company number 09957569

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)
31 Jul 2018 PSC05 Change of details for Gvo Wind Limited as a person with significant control on 20 July 2018
16 Apr 2018 MR01 Registration of charge 099575690007, created on 9 April 2018
12 Apr 2018 MR01 Registration of charge 099575690006, created on 28 March 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions. Disapply article re count or voting 23/03/2018
09 Apr 2018 MR01 Registration of charge 099575690005, created on 28 March 2018
04 Apr 2018 MR01 Registration of charge 099575690004, created on 28 March 2018
03 Apr 2018 MR04 Satisfaction of charge 099575690003 in full
03 Apr 2018 MR04 Satisfaction of charge 099575690001 in full
03 Apr 2018 MR04 Satisfaction of charge 099575690002 in full
16 Mar 2018 AD01 Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom 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 Bernd Michael Kussner as a director on 28 February 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 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
01 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 Feb 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5
04 Nov 2016 MR01 Registration of charge 099575690003, created on 31 October 2016
03 Nov 2016 MR01 Registration of charge 099575690002, created on 31 October 2016
01 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The facility agreement 10/10/2016
24 Oct 2016 MR01 Registration of charge 099575690001, created on 21 October 2016