GVO WIND NO.3 LIMITED

C/O Wilder Coe Ltd 1st Floor, Sackville House C/O Wilder Coe Ltd 1st Floor, Sackville House, London, EC3M 6BL, England
StatusACTIVE
Company No.08008328
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

GVO WIND NO.3 LIMITED is an active private limited company with number 08008328. It was incorporated 12 years, 1 month, 18 days ago, on 27 March 2012. The company address is C/O Wilder Coe Ltd 1st Floor, Sackville House C/O Wilder Coe Ltd 1st Floor, Sackville House, London, EC3M 6BL, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 03 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fadzlan Rosli

Change date: 2023-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-17

Officer name: Ms Charmaine Nga Mun Chin

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fadzlan Rosli

Change date: 2023-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Piers Shaw Bond

Termination date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amer Aqel Amer Nordin

Termination date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Vian Robert Davys

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hafiz Bin Ismail

Termination date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fadzlan Rosli

Appointment date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-06

Officer name: Ms Charmaine Nga Mun Chin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nur Atikah Paimin

Termination date: 2021-09-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-07

Officer name: Nur Atikah Paimin

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Vian Robert Davys

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Shamsul Azham Bin Mohd Isa

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amer Aqel Amer Nordin

Appointment date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suriati Asmah Abdullah

Termination date: 2020-09-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hafiz Bin Ismail

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shamsul Azham Bin Mohd Isa

Appointment date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nur Atikah Paimin

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Khairunnizam Naharudin

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suriati Asmah Abdullah

Change date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suriati Asmah Abdullah

Change date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-07-20

Psc name: Gvo Wind F-1 Limited

Documents

View document PDF

Resolution

Date: 11 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 080083280005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080083280004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: Berger House 36/38 Berkeley Square London W1J 5AE

New address: C/O Wilder Coe Ltd 1st Floor, Sackville House 143-149 Fenchurch Street London EC3M 6BL

Change date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Douglas Rosen

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernd Michael Küssner

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuno Paul Sutter Schreiber

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Suriati Asmah Abdullah

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Khairunnizam Naharudin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Harry Piers Shaw Bond

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080083280002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080083280001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080083280003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080083280004

Charge creation date: 2016-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-06

Officer name: Debbie Androlia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080083280001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080083280002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080083280003

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed athris wind no. 3 LTD\certificate issued on 07/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Capital allotment shares

Date: 29 May 2012

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2012-04-02

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Debbie Androlia

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HILLPARK CRESCENT MANAGEMENT CO LTD

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:03394158
Status:ACTIVE
Category:Private Limited Company

AGRO-TRADE LP

SUITE 1/1,GLASGOW,G1 4DF

Number:SL032937
Status:ACTIVE
Category:Limited Partnership

MJH TECHNOLOGIST SERVICES LTD

36 WALKER ROAD,LEICESTER,LE4 3BN

Number:11128309
Status:ACTIVE
Category:Private Limited Company

NORTH WEST SERVICE MANAGEMENT LIMITED

20 KENWYN AVENUE,BLACKPOOL,FY3 9HR

Number:09467341
Status:ACTIVE
Category:Private Limited Company

PET SOLUTIONS LTD

37 WESTBURY STREET,BRADFORD,BD4 8PB

Number:11791554
Status:ACTIVE
Category:Private Limited Company

SYSTEM 4 SERVICES LIMITED

89 HUMBER ROAD,NOTTINGHAM,NG9 2ET

Number:04037497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source