About

Registered Number: 09237596
Date of Incorporation: 26/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: C/O Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL,

 

Gvo Wind No. 32 Ltd was registered on 26 September 2014 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 October 2020
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
AA - Annual Accounts 28 July 2020
PARENT_ACC - N/A 28 July 2020
GUARANTEE2 - N/A 28 July 2020
AGREEMENT2 - N/A 28 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 08 July 2020
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 07 November 2019
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 29 August 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 26 September 2018
PSC05 - N/A 31 July 2018
MR01 - N/A 16 April 2018
MR01 - N/A 12 April 2018
RESOLUTIONS - N/A 11 April 2018
MR01 - N/A 09 April 2018
MR01 - N/A 04 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
AD01 - Change of registered office address 16 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 August 2017
MR01 - N/A 04 November 2016
MR01 - N/A 03 November 2016
RESOLUTIONS - N/A 01 November 2016
MR01 - N/A 25 October 2016
MR01 - N/A 24 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 19 August 2016
AA01 - Change of accounting reference date 05 February 2016
AR01 - Annual Return 12 October 2015
NEWINC - New incorporation documents 26 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 28 March 2018 Outstanding

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

A registered charge 21 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.