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) |
---|---|---|---|
07 Jan 2020 | MR04 | Satisfaction of charge 094493660002 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 094493660001 in full | |
03 Jan 2020 | MR01 | Registration of charge 094493660003, created on 30 December 2019 | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 29 June 2019
|
|
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
10 Oct 2018 | AP01 | Appointment of Mr Ian Charles Strachan as a director on 1 September 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | CH01 | Director's details changed for Mr Gary Richards Long on 16 October 2017 | |
03 Jul 2018 | PSC05 | Change of details for Gwi Uk Holding Limited as a person with significant control on 6 April 2016 | |
03 Jul 2018 | PSC05 | Change of details for Gwi Uk Holding Limited as a person with significant control on 30 October 2017 | |
12 Jun 2018 | MR01 | Registration of charge 094493660002, created on 5 June 2018 | |
12 Mar 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 Mar 2018 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
28 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
08 Nov 2017 | AP03 | Appointment of Geraint Rhys Harries as a secretary on 17 October 2017 | |
07 Nov 2017 | TM02 | Termination of appointment of Kevin James Utting as a secretary on 17 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 3rd Floor the Podium 1 Eversholt Street London NW1 2FL to 3rd Floor 90 Whitfield Street Fitzrovia London W1T 4EZ on 30 October 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Aug 2017 | AP01 | Appointment of Mr Gary Richards Long as a director on 1 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Russell Andrew John Mears as a director on 31 July 2017 | |
10 May 2017 | TM01 | Termination of appointment of John Cook Pattullo as a director on 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
06 Feb 2017 | AP01 | Appointment of Mr Charles Noble as a director on 3 January 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 December 2015 |