Advanced company searchLink opens in new window

G P-WISE CONSULTANCY LIMITED

Company number 09190671

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
18 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
19 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
11 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
07 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Nov 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
11 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
25 Jan 2017 AA Total exemption full accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
21 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
22 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10
22 Jun 2015 AD01 Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 21 Shephall Green Stevenage Hertfordshire SG2 9XS on 22 June 2015
11 Sep 2014 CH01 Director's details changed for Mr Grace Provencal-Wise on 3 September 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
03 Sep 2014 CH01 Director's details changed for Mr Grace Provenval-Wise on 2 September 2014
28 Aug 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted