Advanced company searchLink opens in new window

GWI UK ACQUISITION COMPANY LIMITED

Company number 09449366

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)
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
  • GBP 151,948.73
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