GREENCOAT PV (6) LIMITED

09622028
13 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DU

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 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
05 Oct 2017 accounts Annual Accounts 15 Buy now
29 Sep 2017 officers Change of particulars for secretary (Claire Taylor) 1 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Dec 2016 resolution Resolution 3 Buy now
01 Dec 2016 resolution Resolution 3 Buy now
01 Dec 2016 officers Appointment of secretary (Claire Taylor) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Rupert Henry Gildroy Shaw) 1 Buy now
01 Dec 2016 officers Appointment of director (Ms Karin Stephanie Kaiser) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Giles Anthony Clark) 1 Buy now
01 Dec 2016 officers Termination of appointment of director (Aly Patel) 1 Buy now
01 Dec 2016 officers Appointment of director (Mr Lee Shamai Moscovitch) 2 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2016 mortgage Statement of satisfaction of a charge 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
15 Jul 2016 accounts Annual Accounts 12 Buy now
27 Jun 2016 incorporation Memorandum Articles 32 Buy now
27 Jun 2016 resolution Resolution 3 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
08 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
08 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
10 Dec 2015 mortgage Registration of a charge 19 Buy now
06 Jul 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jul 2015 officers Appointment of director (Giles Anthony Clark) 2 Buy now
06 Jul 2015 officers Appointment of director (Mr Aly Patel) 2 Buy now
06 Jul 2015 officers Appointment of director (Rupert Henry Gildroy Shaw) 2 Buy now
06 Jul 2015 officers Termination of appointment of director (Rebecca Jayne Finding) 1 Buy now
06 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 resolution Resolution 34 Buy now
03 Jun 2015 incorporation Incorporation Company 42 Buy now