Advanced company searchLink opens in new window

G.W DEALS LIMITED

Company number 05727017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
02 Jul 2009 288a Director appointed mr saleh hamid
19 May 2009 363a Return made up to 02/03/09; full list of members
28 Apr 2009 288b Appointment Terminated Director babar ali
30 Mar 2009 288a Director appointed mr babar ali
24 Mar 2009 363a Return made up to 02/03/08; full list of members
23 Mar 2009 288b Appointment Terminated Secretary majid tahir
23 Mar 2009 288b Appointment Terminated Director babar ali
18 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Mar 2009 123 Nc inc already adjusted 12/03/09
18 Mar 2009 MA Memorandum and Articles of Association
16 Mar 2009 123 Gbp nc 100/100000 12/03/09
13 Mar 2009 287 Registered office changed on 13/03/2009 from 75 saxson road southall UB1 1QQ
12 Mar 2009 288a Secretary appointed mr anees ahmed
12 Mar 2009 288a Director appointed mr. Gary john fuge
03 Mar 2009 AA Accounts made up to 31 March 2008
25 Sep 2008 287 Registered office changed on 25/09/2008 from 11 newstead court, bryon way northolt middlesex UB5 6BE
13 Mar 2008 AA Accounts made up to 31 March 2007
28 Dec 2007 363s Return made up to 02/03/07; full list of members
05 Nov 2007 288a New director appointed
02 Nov 2007 288a New secretary appointed
02 Nov 2007 288b Secretary resigned
25 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off