- Company Overview for GCW (LONDON) LIMITED (09541294)
- Filing history for GCW (LONDON) LIMITED (09541294)
- People for GCW (LONDON) LIMITED (09541294)
- More for GCW (LONDON) LIMITED (09541294)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2019 | DS01 | Application to strike the company off the register | |
29 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
26 Jul 2019 | PSC01 | Notification of Cavan Whitlock as a person with significant control on 26 July 2019 | |
11 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
06 Jun 2018 | AP01 | Appointment of Mr Cavan Whitlock as a director on 6 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Grant Maurice Henwood as a director on 6 June 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | AP01 | Appointment of Mr Grant Maurice Henwood as a director on 25 July 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Kelly Kereti Walker as a director on 25 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 85 Great Portland Street London W1W 7LT on 25 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Kelly Walker as a person with significant control on 25 July 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
23 Dec 2015 | AD01 | Registered office address changed from 450/21 Crawford St London London W1H 1PJ England to 39 High Street Orpington Kent BR6 0JE on 23 December 2015 | |
14 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-14
|