G-VOLUTION LTD

Company Documents

DateDescription
22/11/2422 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/11/2414 November 2024 Resolutions

View Document

14/11/2414 November 2024 Statement of affairs

View Document

14/11/2414 November 2024 Registered office address changed from Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA England to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Termination of appointment of Michael John Charlton as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Brendan Peter Cluff as a director on 2024-09-30

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Director's details changed for Mr David Gray on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Brendan Peter Cluff on 2024-01-22

View Document

08/01/248 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

17/04/2317 April 2023 Termination of appointment of Stanislav Derev as a director on 2023-04-01

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2121 October 2021 Cessation of Christopher Brian Davidson Smith as a person with significant control on 2018-09-30

View Document

21/10/2121 October 2021 Notification of a person with significant control statement

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 ALTER ARTICLES 23/06/2020

View Document

13/07/2013 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 25/06/20 STATEMENT OF CAPITAL GBP 98272.08

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056382990004

View Document

15/04/1915 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 91942.7

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMMOND

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 91687.31

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR STANISLAV DEREV

View Document

23/10/1823 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 86667.88

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR MICHAEL JOHN CHARLTON

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM HAMMOND

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056382990003

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MR BRENDAN PETER CLUFF

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR DMITRY ERMOLENKO

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR DAVID GRAY

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR SIMON PICKESS

View Document

29/04/1729 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 80937.50

View Document

15/03/1715 March 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/03/1715 March 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/03/1715 March 2017 REREG PLC TO PRI; RES02 PASS DATE:15/03/2017

View Document

15/03/1715 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

15/03/1715 March 2017 08/02/17 STATEMENT OF CAPITAL GBP 79166.67

View Document

09/02/179 February 2017 16/09/16 STATEMENT OF CAPITAL GBP 69050.00

View Document

09/02/179 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 75000.00

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056382990002

View Document

15/09/1615 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR DMITRY ERMOLENKO

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MULLANEY

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O C/O THORNE LANCASTER PARKER 81 ALDWYCH HOUSE 8TH FLOOR ALDWYCH LONDON WC2B 4HN

View Document

12/09/1412 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O THORNE LANCASTER DALKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

13/12/1313 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 25/09/13 STATEMENT OF CAPITAL GBP 50000

View Document

25/09/1325 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 55051.70

View Document

20/09/1320 September 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

20/09/1320 September 2013 AUDITORS' STATEMENT

View Document

20/09/1320 September 2013 AUDITORS' REPORT

View Document

20/09/1320 September 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/09/1320 September 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/09/1320 September 2013 REREG PRI TO PLC; RES02 PASS DATE:20/09/2013

View Document

20/09/1320 September 2013 BALANCE SHEET

View Document

17/09/1317 September 2013 SUB-DIVISION 30/08/13

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1317 September 2013 SUBDIV 30/08/2013

View Document

16/09/1316 September 2013 SHARE PREMIUM ACCOUNT REDUCED 30/08/2013

View Document

16/09/1316 September 2013 STATEMENT BY DIRECTORS

View Document

16/09/1316 September 2013 SOLVENCY STATEMENT DATED 30/08/13

View Document

16/09/1316 September 2013 16/09/13 STATEMENT OF CAPITAL GBP 55051.70

View Document

09/09/139 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 7609.3

View Document

09/09/139 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 14353.3

View Document

09/09/139 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIMBELL

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON PICKESS

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HUMM

View Document

09/09/139 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 31087.10

View Document

09/09/139 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 29235.90

View Document

09/09/139 September 2013 29/04/13 STATEMENT OF CAPITAL GBP 10306.90

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY COMPANY SECRETARIES LIMITED

View Document

01/02/131 February 2013 13/07/12 STATEMENT OF CAPITAL GBP 7403.8

View Document

03/05/123 May 2012 23/03/12 STATEMENT OF CAPITAL GBP 6783.4

View Document

03/05/123 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 6886.8

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR ROGER JAMES HUMM

View Document

23/12/1123 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1113 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 173319

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 14/09/10 STATEMENT OF CAPITAL GBP 3515.90

View Document

17/01/1117 January 2011 ADOPT ARTICLES 10/09/2010

View Document

08/09/108 September 2010 08/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/09/108 September 2010 08/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/09/108 September 2010 08/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR SIMON PICKESS

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR GARY MULLANEY

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR DIRK KEMP

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR STEPHEN KIMBELL

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 SUBDIVISION 05/02/2010

View Document

04/02/104 February 2010 COMPANY NAME CHANGED ZEONARDO LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED BI-FUELS LIMITED CERTIFICATE ISSUED ON 01/05/08

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0528 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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