- Company Overview for GWL SOLAR LIMITED (10221352)
- Filing history for GWL SOLAR LIMITED (10221352)
- People for GWL SOLAR LIMITED (10221352)
- More for GWL SOLAR LIMITED (10221352)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2024 | DS01 | Application to strike the company off the register | |
07 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
02 Jun 2023 | AD01 | Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 June 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023 | |
02 Jun 2023 | AP01 | Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023 | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
23 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
09 Jul 2020 | PSC05 | Change of details for Gloucester Wind Limited as a person with significant control on 24 March 2020 | |
09 Jul 2020 | CH01 | Director's details changed for Mr Benjamin James Ernest Guest on 9 July 2020 | |
04 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020 | |
20 Jun 2019 | AD01 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Octagon Point 5 Cheapside London EC2V 6AA on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Octagon Point 5 Cheapside London EC2V 6AA on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 2nd Floor 227 Shepherds Bush Road London W6 7AS United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 20 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
20 Jun 2019 | CH01 | Director's details changed for Mr Benjamin James Ernest Guest on 20 June 2019 |