- Company Overview for GREEN BULL POWER LTD. (10949379)
- Filing history for GREEN BULL POWER LTD. (10949379)
- People for GREEN BULL POWER LTD. (10949379)
- More for GREEN BULL POWER LTD. (10949379)
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) |
---|---|---|---|
10 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | PSC04 | Change of details for Mr Permpinder Paul Singh Mann as a person with significant control on 11 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Khushal Khagram as a person with significant control on 11 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Mr Rajkiran Bhalla as a person with significant control on 11 April 2019 | |
11 Apr 2019 | PSC01 | Notification of Thiru Kumar Vadiveloo as a person with significant control on 11 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
04 Apr 2019 | PSC01 | Notification of Permpinder Paul Singh Mann as a person with significant control on 4 April 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
22 Feb 2019 | TM01 | Termination of appointment of Perminder Mann as a director on 22 February 2019 | |
22 Feb 2019 | PSC07 | Cessation of Perminder Mann as a person with significant control on 22 February 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 Aug 2018 | AP01 | Appointment of Mrs Perminder Mann as a director on 22 August 2018 | |
24 Aug 2018 | PSC01 | Notification of Perminder Mann as a person with significant control on 22 August 2018 | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2018 | AP01 | Appointment of Mr Khushal Khagram as a director on 22 August 2018 | |
22 Aug 2018 | PSC01 | Notification of Khushal Khagram as a person with significant control on 22 August 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
03 Apr 2018 | AD01 | Registered office address changed from 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT England to 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT on 3 April 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 9 Birkdale Court Cardwell Crescent Ascot SL5 9BT United Kingdom to Lawford House 4 Albert Place London N3 1QB on 9 January 2018 | |
06 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-06
|