PW GROUP HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-06-20 View Report
Gazette. Gazette notice voluntary. 2023-04-04 View Report
Dissolution. Dissolution application strike off company. 2023-03-25 View Report
Capital. Capital statement capital company with date currency figure. 2023-01-19 View Report
Capital. Description: Statement by Directors. 2023-01-19 View Report
Insolvency. Description: Solvency Statement dated 12/01/23. 2023-01-19 View Report
Resolution. Description: Resolutions. 2023-01-19 View Report
Accounts. Accounts type dormant. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Officers. Termination date: 2022-03-31. Officer name: Michael Hofman. 2022-06-21 View Report
Accounts. Accounts type dormant. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type dormant. 2021-02-24 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type dormant. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-06-29 View Report
Accounts. Accounts type dormant. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Newable Uk Holdings Limited. 2017-07-12 View Report
Address. Old address: 40 Aldersgate Street London EC1A 4HY England. Change date: 2017-04-25. New address: 140 Aldersgate Street London EC1A 4HY. 2017-04-25 View Report
Address. New address: 40 Aldersgate Street London EC1A 4HY. Change date: 2017-04-24. Old address: 10-12 Queen Elizabeth Street London SE1 2JN England. 2017-04-24 View Report
Address. Old address: 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS. Change date: 2016-10-06. New address: 10-12 Queen Elizabeth Street London SE1 2JN. 2016-10-06 View Report
Accounts. Accounts type full. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Termination date: 2016-05-31. Officer name: Michael Bernard Walsh. 2016-06-23 View Report
Officers. Officer name: Mr Michael Hofman. Appointment date: 2016-05-31. 2016-06-23 View Report
Change of name. Description: Company name changed igf group holdings LIMITED\certificate issued on 06/05/16. 2016-05-06 View Report
Officers. Officer name: Tracy Deborah Ewen. Termination date: 2016-04-11. 2016-04-15 View Report
Officers. Appointment date: 2015-11-30. Officer name: Mr Michael Bernard Walsh. 2016-04-07 View Report
Officers. Officer name: Martin Gerald Large. Termination date: 2015-11-30. 2015-12-15 View Report
Accounts. Accounts type full. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-08-14 View Report
Officers. Change date: 2014-09-15. Officer name: Mrs Tracy Deborah Ewen. 2015-08-14 View Report
Officers. Change date: 2014-09-15. Officer name: Mr Martin Gerald Large. 2015-08-14 View Report
Address. Change date: 2014-09-15. Old address: Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ. New address: 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS. 2014-09-15 View Report
Accounts. Accounts type total exemption full. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Made up date. 2013-10-11 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Officers. Change date: 2012-09-07. Officer name: Mr Martin Gerald Large. 2013-01-14 View Report
Accounts. Made up date. 2012-10-11 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Accounts. Made up date. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2011-08-08 View Report
Officers. Officer name: Mr Michael Bernard Walsh. 2011-04-07 View Report
Officers. Officer name: James Gervasio. 2011-04-07 View Report
Officers. Officer name: John Benner. 2010-12-30 View Report
Accounts. Made up date. 2010-09-16 View Report