GWI UK ACQUISITION COMPANY LIMITED
Company number 09449366
- Company Overview for GWI UK ACQUISITION COMPANY LIMITED (09449366)
- Filing history for GWI UK ACQUISITION COMPANY LIMITED (09449366)
- People for GWI UK ACQUISITION COMPANY LIMITED (09449366)
- Charges for GWI UK ACQUISITION COMPANY LIMITED (09449366)
- Registers for GWI UK ACQUISITION COMPANY LIMITED (09449366)
- More for GWI UK ACQUISITION COMPANY LIMITED (09449366)
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) |
---|---|---|---|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
03 Sep 2021 | CH03 | Secretary's details changed for Geraint Rhys Harries on 1 September 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Edward Aston on 1 September 2021 | |
03 Sep 2021 | PSC05 | Change of details for Gwi Uk Holding Limited as a person with significant control on 1 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ United Kingdom to 6th Floor the Lewis Building 35 Bull Street Birmingham B4 6EQ on 1 September 2021 | |
20 May 2021 | AP01 | Appointment of Edward Aston as a director on 13 April 2021 | |
19 May 2021 | TM01 | Termination of appointment of Gary Richards Long as a director on 13 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
30 Mar 2021 | SH19 |
Statement of capital on 30 March 2021
|
|
30 Mar 2021 | SH20 | Statement by Directors | |
30 Mar 2021 | CAP-SS | Solvency Statement dated 26/03/21 | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 4 February 2021
|
|
05 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
04 May 2020 | TM01 | Termination of appointment of Timothy Joseph Gallagher as a director on 18 April 2020 | |
04 May 2020 | TM01 | Termination of appointment of David Adolphus Brown Ii as a director on 29 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
04 Mar 2020 | CH01 | Director's details changed for John Hellmann on 30 October 2017 | |
11 Feb 2020 | TM01 | Termination of appointment of Ian Charles Strachan as a director on 17 January 2020 | |
11 Feb 2020 | MR05 | Part of the property or undertaking has been released from charge 094493660003 | |
10 Feb 2020 | TM01 | Termination of appointment of Charles Noble as a director on 27 January 2020 | |
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|
|
16 Jan 2020 | RESOLUTIONS |
Resolutions
|