GREENCOAT PV (1) LIMITED

09144372
13 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DU

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 capital Statement of capital (Section 108) 4 Buy now
02 Oct 2017 accounts Annual Accounts 14 Buy now
29 Sep 2017 officers Change of particulars for secretary (Claire Taylor) 1 Buy now
14 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Aug 2017 capital Statement of capital (Section 108) 4 Buy now
14 Aug 2017 insolvency Solvency Statement dated 11/08/17 1 Buy now
14 Aug 2017 resolution Resolution 4 Buy now
04 Aug 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Dec 2016 resolution Resolution 3 Buy now
01 Dec 2016 resolution Resolution 3 Buy now
30 Nov 2016 officers Appointment of secretary (Claire Taylor) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (Aly Patel) 1 Buy now
30 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 officers Termination of appointment of director (Rupert Henry Gildroy Shaw) 1 Buy now
30 Nov 2016 officers Appointment of director (Ms Karin Stephanie Kaiser) 2 Buy now
30 Nov 2016 capital Return of Allotment of shares 3 Buy now
30 Nov 2016 officers Termination of appointment of director (Akbar Abdul Rafiq) 1 Buy now
30 Nov 2016 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
30 Nov 2016 officers Termination of appointment of director (Giles Anthony Clark) 1 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 11 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
03 Aug 2015 address Move Registers To Sail Company With New Address 1 Buy now
03 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
08 Jul 2015 accounts Annual Accounts 9 Buy now
28 May 2015 officers Appointment of director (Mr Akbar Abdul Rafiq) 2 Buy now
28 May 2015 officers Termination of appointment of director (Joseph Knoll) 1 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Aly Patel) 2 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Aly Patel) 2 Buy now
18 Aug 2014 officers Change of particulars for director (Mr Joseph Knoll) 2 Buy now
12 Aug 2014 resolution Resolution 31 Buy now
30 Jul 2014 officers Appointment of director (Mr Joseph Knoll) 2 Buy now
30 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 officers Termination of appointment of director (Rebecca Jayne Finding) 1 Buy now
30 Jul 2014 officers Appointment of director (Mr Rupert Henry Gildroy Shaw) 2 Buy now
30 Jul 2014 officers Appointment of director (Mr Giles Anthony Clark) 2 Buy now
30 Jul 2014 officers Appointment of director (Ms Aly Patel) 2 Buy now
30 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2014 incorporation Incorporation Company 42 Buy now