GAWS OF LONDON LIMITED - LIVERPOOL


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

Description Filing date
Change of name. Description: Company name changed gaws of london LIMITED\certificate issued on 01/03/24. 2024-03-01 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type full. 2023-04-28 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Accounts. Accounts type full. 2022-05-03 View Report
Officers. Officer name: Mr David Johnson Whalley. Change date: 2021-09-02. 2021-09-02 View Report
Officers. Officer name: Mr Matthew Donnelly. Change date: 2021-09-02. 2021-09-02 View Report
Officers. Change date: 2021-09-02. Officer name: Mr David Johnson Whalley. 2021-09-02 View Report
Officers. Change date: 2021-09-02. Officer name: Mr Christopher Charles Baulf. 2021-09-02 View Report
Confirmation statement. Statement with updates. 2021-09-02 View Report
Accounts. Accounts type small. 2021-03-30 View Report
Resolution. Description: Resolutions. 2021-02-09 View Report
Incorporation. Memorandum articles. 2021-02-09 View Report
Capital. Capital variation of rights attached to shares. 2021-02-09 View Report
Capital. Capital name of class of shares. 2021-02-09 View Report
Persons with significant control. Cessation date: 2021-01-19. Psc name: Griffiths & Armour (Holdings) Limited. 2021-01-20 View Report
Persons with significant control. Cessation date: 2021-01-19. Psc name: Woodruff-Sawyer & Co. 2021-01-20 View Report
Persons with significant control. Notification date: 2021-01-19. Psc name: Gaws of London Holdings Limited. 2021-01-20 View Report
Officers. Termination date: 2021-01-19. Officer name: Stanley Delbert Loar. 2021-01-20 View Report
Officers. Termination date: 2021-01-19. Officer name: Stephen Gaitley. 2021-01-20 View Report
Officers. Termination date: 2021-01-19. Officer name: Andrew James Barrengos. 2021-01-20 View Report
Officers. Appointment date: 2020-07-22. Officer name: Mr Andrew James Barrengos. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type small. 2020-04-14 View Report
Confirmation statement. Statement with updates. 2019-07-12 View Report
Accounts. Accounts type small. 2019-05-09 View Report
Capital. Capital allotment shares. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type small. 2018-03-29 View Report
Address. Change date: 2017-09-11. Old address: Drury House 19 Water Street Liverpool Merseyside L2 0RL. New address: 12 Princes Parade Princes Dock Liverpool L3 1BG. 2017-09-11 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type small. 2017-04-13 View Report
Accounts. Change account reference date company previous extended. 2017-03-21 View Report
Officers. Officer name: Mr Stanley Delbert Loar. Appointment date: 2016-12-01. 2016-12-22 View Report
Officers. Officer name: Charles Rosson. Termination date: 2016-12-01. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Officers. Appointment date: 2016-07-01. Officer name: Mr Stephen Gaitley. 2016-07-04 View Report
Officers. Officer name: Sarah Rankin. Termination date: 2016-06-30. 2016-07-01 View Report
Accounts. Accounts type dormant. 2016-06-10 View Report
Capital. Capital name of class of shares. 2016-02-19 View Report
Capital. Capital variation of rights attached to shares. 2016-02-19 View Report
Capital. Capital allotment shares. 2016-02-19 View Report
Change of constitution. Statement of companys objects. 2016-02-19 View Report
Resolution. Description: Resolutions. 2016-02-19 View Report
Officers. Termination date: 2015-12-11. Officer name: Stephen Howard Bamforth. 2016-02-10 View Report
Officers. Appointment date: 2016-01-18. Officer name: Ms Sarah Rankin. 2016-01-22 View Report
Officers. Appointment date: 2016-01-18. Officer name: Mr Charles Rosson. 2016-01-22 View Report
Officers. Officer name: Mr Christopher Charles Baulf. Appointment date: 2015-12-14. 2015-12-29 View Report
Change of name. Description: Company name changed gaws london LIMITED\certificate issued on 03/12/15. 2015-12-03 View Report
Change of name. Change of name notice. 2015-12-03 View Report