This company is commonly known as Gvo H-1 Limited. The company was founded 8 years ago and was given the registration number 09747457. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GVO H-1 LIMITED |
---|---|---|
Company Number | : | 09747457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2015 |
End of financial year | : | 18 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Jermyn Street, London, United Kingdom, SW1Y 6NY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 13 December 2016 | Active |
70, Jermyn Street, London, United Kingdom, SW1Y 6NY | Director | 25 August 2015 | Active |
Suite 5 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 25 August 2015 | Active |
70, Jermyn Street, London, United Kingdom, SW1Y 6NY | Secretary | 25 August 2015 | Active |
70, Jermyn Street, London, United Kingdom, SW1Y 6NY | Director | 25 August 2015 | Active |
Mr Georg Von Opel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Swiss |
Address | : | Suite 5 2nd Floor, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-30 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Officers | Appoint corporate secretary company with name date. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.