GVO B-1 LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Notification of Hansa Aktiengesellschaft as a person with significant control on 2025-04-20

View Document

06/05/256 May 2025 Cessation of Emily Louise Von Opel as a person with significant control on 2025-04-24

View Document

20/03/2520 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

10/03/2510 March 2025 Termination of appointment of a director

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

20/11/2420 November 2024 Appointment of Mr Christer Eric Stoyell as a director on 2024-11-12

View Document

23/09/2423 September 2024 Second filing for the appointment of Mr Ralph Buchanan Maddan as a director

View Document

11/09/2411 September 2024 Appointment of Mr Ralph Buchanan Alexander Maddan as a director on 2024-09-10

View Document

03/09/243 September 2024 Termination of appointment of Adam Matthew Duguid as a secretary on 2024-09-02

View Document

21/08/2421 August 2024 Appointment of Ms Marina Nitsa Viergutz as a director on 2024-08-21

View Document

26/06/2426 June 2024 Director's details changed for Mr Michael Kuessner on 2023-12-31

View Document

23/05/2423 May 2024 Appointment of Marc Bolland as a director on 2024-04-08

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Registered office address changed from 2 Aldford Street London W1K 2AB to Control Tower Hemswell Cliff Industrial Estate Hemswell Cliff Gainsborough DN21 5TU on 2023-12-10

View Document

01/12/231 December 2023 Registration of charge 106616980001, created on 2023-11-29

View Document

15/11/2315 November 2023 Termination of appointment of Georg Von Opel as a director on 2023-11-13

View Document

15/11/2315 November 2023 Termination of appointment of Emily Louise Von Opel as a director on 2023-11-13

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Appointment of Mr Adam Matthew Duguid as a secretary on 2022-12-08

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

20/12/2120 December 2021 Director's details changed for Mr Bernd Michael Kuessner on 2021-05-17

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 SUB-DIVISION 16/04/20

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERND MICHAEL KUSSNER / 01/10/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR KUNO SUTTER SCHREIBER

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/10/188 October 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

14/09/1814 September 2018 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/12/1722 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ML WIND LLP


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company