Wraxall
Somerset
BA4 6RQ
Secretary Name | Mr Christopher Brian Davidson Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall House Wraxall Somerset BA4 6RQ |
Director Name | Mr David Gray |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorne Lancaster Parker, Palladium House 1-4 Argyl London W1F 7TA |
Director Name | Mr Brendan Peter Cluff |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 May 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Thorne Lancaster Parker, Palladium House 1-4 Argyl London W1F 7TA |
Director Name | Mr Michael John Charlton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thorne Lancaster Parker, Palladium House 1-4 Argyl London W1F 7TA |
Director Name | Catherine Mary Kay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Altenburg Gardens London SW11 1JQ |
Director Name | Dirk Adriaan Kemp |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 August 2010) |
Role | Company Director |
Correspondence Address | 9 Clarendon Avenue Trowbridge Wiltshire BA14 7BW |
Director Name | Mr Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thorne Lancaster Dalker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Mr Simon Pickess |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moorhead Court Channel Way Ocean Village Southampton SO14 3GQ |
Director Name | Mr Gary Mullaney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 8 Emerald Drive Sandbach Cheshire CW11 4ND |
Director Name | Mr Roger James Humm |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield Orchard Dinghurst Road Churchill Winscombe BS25 5PJ |
Director Name | Mr Dmitry Ermolenko |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wraxall Cottage Wraxall Shepton Mallet Somerset BA4 6RQ |
Director Name | Mr Stephen William Hammond |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 January 2019) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Mr Stanislav Derev |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 08 November 2018(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | g-volution.co.uk |
---|---|
Telephone | 01633 415311 |
Telephone region | Newport |
Registered Address | Thorne Lancaster Parker, Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
921.8k at £0.002 | Greenspire Advisors LTD 4.61% Ordinary |
---|---|
6.8m at £0.002 | Robin Bjorn Christian Totterman 33.81% Ordinary |
5.2m at £0.002 | Christopher Brian Davidson Smith 25.85% Ordinary |
581k at £0.002 | Andrew Phillipps 2.90% Ordinary |
500.2k at £0.002 | Roger Humm LTD 2.50% Ordinary |
431.2k at £0.002 | Finance Wales Investments (6) LTD 2.16% Ordinary |
2.9m at £0.002 | Toby Blackwell 14.41% Ordinary |
2.4m at £0.002 | James Blackwell 11.98% Ordinary |
143k at £0.002 | Peter Martin 0.72% Ordinary |
83.8k at £0.002 | Aquila Truck Centre LTD 0.42% Ordinary |
44.2k at £0.002 | Dmitry Ermolenko 0.22% Ordinary |
37.9k at £0.002 | Simon Pickess 0.19% Ordinary |
21.7k at £0.002 | Stephen Kimbell 0.11% Ordinary |
15.9k at £0.002 | William Warren 0.08% Ordinary |
7.9k at £0.002 | John Parry 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,874 |
Gross Profit | £61,396 |
Net Worth | -£385,664 |
Cash | £6,808 |
Current Liabilities | £524,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
5 June 2019 | Delivered on: 14 June 2019 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
---|---|
18 May 2018 | Delivered on: 29 May 2018 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
21 December 2016 | Delivered on: 4 January 2017 Persons entitled: Slt Trustees Limited Caroline Totterman Juliet Ann Smith Christopher Brian Davidson Smith Classification: A registered charge Particulars: United kingdom patent for engine fuel control registered under no 2372835 on 23/03/2005 and renewed on 31/12/2014. please see image for details of further intellectual property charged. Outstanding |
12 December 2007 | Delivered on: 21 December 2007 Satisfied on: 12 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
22 January 2024 | Director's details changed for Mr David Gray on 22 January 2024 (2 pages) |
---|---|
22 January 2024 | Director's details changed for Mr Brendan Peter Cluff on 22 January 2024 (2 pages) |
8 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 8 January 2024 (1 page) |
1 November 2023 | Confirmation statement made on 21 October 2023 with updates (6 pages) |
20 July 2023 | Resolutions
|
18 July 2023 | Statement of capital following an allotment of shares on 7 July 2023
|
17 April 2023 | Termination of appointment of Stanislav Derev as a director on 1 April 2023 (1 page) |
8 April 2023 | Total exemption full accounts made up to 31 December 2022 (35 pages) |
24 January 2023 | Resolutions
|
24 January 2023 | Statement of capital following an allotment of shares on 16 January 2023
|
24 January 2023 | Memorandum and Articles of Association (40 pages) |
7 November 2022 | Confirmation statement made on 21 October 2022 with updates (7 pages) |
25 May 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (34 pages) |
8 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
14 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 1 December 2021
|
9 November 2021 | Confirmation statement made on 21 October 2021 with updates (6 pages) |
21 October 2021 | Notification of a person with significant control statement (2 pages) |
21 October 2021 | Cessation of Christopher Brian Davidson Smith as a person with significant control on 30 September 2018 (1 page) |
28 June 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
21 May 2021 | Termination of appointment of Simon Pickess as a director on 20 May 2021 (1 page) |
28 April 2021 | Statement of capital following an allotment of shares on 3 April 2021
|
18 March 2021 | Total exemption full accounts made up to 31 December 2020 (33 pages) |
11 February 2021 | Second filing of a statement of capital following an allotment of shares on 15 January 2021
|
8 February 2021 | Statement of capital following an allotment of shares on 15 January 2021
|
11 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
24 July 2020 | Memorandum and Articles of Association (54 pages) |
24 July 2020 | Resolutions
|
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (35 pages) |
25 June 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
11 December 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
25 June 2019 | Total exemption full accounts made up to 31 December 2018 (33 pages) |
14 June 2019 | Registration of charge 056382990004, created on 5 June 2019 (18 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
21 January 2019 | Termination of appointment of Stephen William Hammond as a director on 11 January 2019 (1 page) |
20 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
8 November 2018 | Appointment of Mr Stanislav Derev as a director on 8 November 2018 (2 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
15 October 2018 | Appointment of Mr Michael John Charlton as a director on 12 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Stephen William Hammond as a director on 15 October 2018 (2 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (36 pages) |
29 May 2018 | Registration of charge 056382990003, created on 18 May 2018 (24 pages) |
19 February 2018 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
20 May 2017 | Appointment of Mr Brendan Peter Cluff as a director on 3 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Brendan Peter Cluff as a director on 3 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Dmitry Ermolenko as a director on 3 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Simon Pickess as a director on 3 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Gray as a director on 3 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Dmitry Ermolenko as a director on 3 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Simon Pickess as a director on 3 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Gray as a director on 3 May 2017 (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
15 March 2017 | Resolutions
|
15 March 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
15 March 2017 | Re-registration from a public company to a private limited company
|
15 March 2017 | Resolutions
|
15 March 2017 | Re-registration of Memorandum and Articles (55 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
15 March 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 March 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
15 March 2017 | Re-registration from a public company to a private limited company (1 page) |
9 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 16 September 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 16 September 2016
|
9 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Registration of charge 056382990002, created on 21 December 2016 (9 pages) |
4 January 2017 | Registration of charge 056382990002, created on 21 December 2016 (9 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
5 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (31 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 November 2015 | Appointment of Mr Dmitry Ermolenko as a director on 10 April 2015 (2 pages) |
24 November 2015 | Appointment of Mr Dmitry Ermolenko as a director on 10 April 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 December 2014 | Termination of appointment of Gary Mullaney as a director on 25 May 2014 (1 page) |
10 December 2014 | Termination of appointment of Gary Mullaney as a director on 25 May 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 81 Aldwych House 8Th Floor Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 81 Aldwych House 8Th Floor Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
12 September 2014 | Satisfaction of charge 1 in full (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (40 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (40 pages) |
13 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Registered office address changed from C/O Thorne Lancaster Dalker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from C/O Thorne Lancaster Dalker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 13 December 2013 (1 page) |
25 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
25 September 2013 | Cancellation of shares. Statement of capital on 25 September 2013
|
25 September 2013 | Cancellation of shares. Statement of capital on 25 September 2013
|
20 September 2013 | Resolutions
|
20 September 2013 | Auditor's report (1 page) |
20 September 2013 | Resolutions
|
20 September 2013 | Re-registration from a private company to a public company (5 pages) |
20 September 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 September 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 September 2013 | Balance Sheet (11 pages) |
20 September 2013 | Auditor's statement (1 page) |
20 September 2013 | Re-registration of Memorandum and Articles (54 pages) |
20 September 2013 | Auditor's report (1 page) |
20 September 2013 | Re-registration from a private company to a public company (5 pages) |
20 September 2013 | Balance Sheet (11 pages) |
20 September 2013 | Auditor's statement (1 page) |
20 September 2013 | Re-registration of Memorandum and Articles (54 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Sub-division of shares on 30 August 2013 (5 pages) |
17 September 2013 | Sub-division of shares on 30 August 2013 (5 pages) |
16 September 2013 | Solvency statement dated 30/08/13 (2 pages) |
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Statement of capital on 16 September 2013
|
16 September 2013 | Resolutions
|
16 September 2013 | Statement by directors (2 pages) |
16 September 2013 | Solvency statement dated 30/08/13 (2 pages) |
16 September 2013 | Resolutions
|
16 September 2013 | Statement by directors (2 pages) |
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Termination of appointment of Stephen Kimbell as a director (1 page) |
9 September 2013 | Termination of appointment of Simon Pickess as a director (1 page) |
9 September 2013 | Termination of appointment of Simon Pickess as a director (1 page) |
9 September 2013 | Termination of appointment of Stephen Kimbell as a director (1 page) |
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
9 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2013 | Termination of appointment of Roger Humm as a director (1 page) |
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Termination of appointment of Roger Humm as a director (1 page) |
9 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
9 September 2013 | Resolutions
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Resolutions
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
13 February 2013 | Termination of appointment of Company Secretaries Limited as a secretary (1 page) |
13 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
13 February 2013 | Termination of appointment of Company Secretaries Limited as a secretary (1 page) |
13 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
1 February 2013 | Statement of capital following an allotment of shares on 13 July 2012
|
1 February 2013 | Statement of capital following an allotment of shares on 13 July 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
5 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
6 January 2012 | Appointment of Mr Roger James Humm as a director (2 pages) |
6 January 2012 | Appointment of Mr Roger James Humm as a director (2 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
17 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
24 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Statement of capital following an allotment of shares on 14 September 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 14 September 2010
|
17 January 2011 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 8 February 2010
|
31 August 2010 | Appointment of Mr Gary Mullaney as a director (2 pages) |
31 August 2010 | Appointment of Mr Simon Pickess as a director (2 pages) |
31 August 2010 | Appointment of Mr Simon Pickess as a director (2 pages) |
31 August 2010 | Appointment of Mr Gary Mullaney as a director (2 pages) |
26 August 2010 | Termination of appointment of Dirk Kemp as a director (1 page) |
26 August 2010 | Termination of appointment of Dirk Kemp as a director (1 page) |
17 June 2010 | Appointment of Mr Stephen Kimbell as a director (2 pages) |
17 June 2010 | Appointment of Mr Stephen Kimbell as a director (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Change of name notice (2 pages) |
4 February 2010 | Company name changed zeonardo LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Company name changed zeonardo LIMITED\certificate issued on 04/02/10
|
10 December 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Return made up to 28/11/08; full list of members (4 pages) |
5 February 2009 | Return made up to 28/11/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 July 2008 | Return made up to 28/11/07; full list of members (4 pages) |
28 July 2008 | Return made up to 28/11/07; full list of members (4 pages) |
30 April 2008 | Company name changed bi-fuels LIMITED\certificate issued on 01/05/08 (2 pages) |
30 April 2008 | Company name changed bi-fuels LIMITED\certificate issued on 01/05/08 (2 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 28/11/06; full list of members
|
10 January 2007 | Return made up to 28/11/06; full list of members
|
22 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 November 2006 | Ad 28/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2006 | Ad 28/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
31 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 December 2005 | New secretary appointed (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New secretary appointed (1 page) |
30 November 2005 | Memorandum and Articles of Association (13 pages) |
30 November 2005 | Memorandum and Articles of Association (13 pages) |
28 November 2005 | Incorporation (18 pages) |
28 November 2005 | Incorporation (18 pages) |