- Company Overview for G S-HYDRO UK LIMITED (SC120350)
- Filing history for G S-HYDRO UK LIMITED (SC120350)
- People for G S-HYDRO UK LIMITED (SC120350)
- Charges for G S-HYDRO UK LIMITED (SC120350)
- More for G S-HYDRO UK LIMITED (SC120350)
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) |
---|---|---|---|
08 Nov 2018 | TM01 | Termination of appointment of Fabio Marasi as a director on 7 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Marcello Di Campli as a director on 7 November 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
03 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Apr 2018 | AD01 | Registered office address changed from Walton Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GZ to Unit a Broadfold Road Bridge of Don Aberdeen AB23 8EE on 5 April 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Marcello Di Campli as a director on 5 April 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Matilde Verratti as a director on 25 March 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Fabio Marasi as a director on 1 February 2018 | |
16 Feb 2018 | AP01 | Appointment of Ms Matilde Verratti as a director on 1 February 2018 | |
05 Oct 2017 | TM01 | Termination of appointment of Antti Tapani Koivula as a director on 5 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Juha Antti Silvenennoinen as a director on 5 October 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Jukka Uolevi Suotsalo as a director on 5 October 2017 | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
07 Jun 2017 | AP01 | Appointment of Mr Antti Tapani Koivula as a director on 1 June 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Ville Veikko Mannola as a director on 1 June 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | MR01 | Registration of charge SC1203500003, created on 26 May 2016 | |
23 May 2016 | MR04 | Satisfaction of charge 2 in full | |
20 May 2016 | MR05 | All of the property or undertaking has been released from charge 2 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
18 Nov 2015 | AP01 | Appointment of Mr Juha Antti Silvenennoinen as a director on 16 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Juha Pekka Frantii as a director on 16 November 2015 | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|