G.W.I. LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-05-24 View Report
Gazette. Gazette notice voluntary. 2022-03-08 View Report
Dissolution. Dissolution application strike off company. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2022-02-17 View Report
Officers. Officer name: John Andrew. Termination date: 2022-02-08. 2022-02-14 View Report
Officers. Officer name: George Fryer Williams. Termination date: 2022-02-08. 2022-02-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-10 View Report
Accounts. Legacy. 2022-01-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-01-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 2022-01-10 View Report
Address. Change date: 2021-05-01. Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England. New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. 2021-05-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-04-10 View Report
Accounts. Legacy. 2021-04-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-04-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-04-10 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Officers. Termination date: 2020-04-14. Officer name: David Alexander Lewis Clapp. 2020-04-22 View Report
Officers. Officer name: Kevin Catterall. Termination date: 2020-02-28. 2020-04-15 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-01-07 View Report
Accounts. Legacy. 2020-01-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2020-01-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2020-01-07 View Report
Officers. Change date: 2018-06-29. Officer name: Mr Alistair James Christopherson. 2019-08-06 View Report
Officers. Officer name: Michael Andrew Bruce. Termination date: 2019-05-31. 2019-07-09 View Report
Address. New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS. 2019-05-31 View Report
Officers. Change date: 2018-01-12. Officer name: Mr Kevin Catterall. 2019-05-30 View Report
Officers. Officer name: Mr George Fryer Williams. Change date: 2018-01-12. 2019-05-30 View Report
Officers. Officer name: Mr John Andrew. Change date: 2018-01-12. 2019-05-30 View Report
Address. New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-02-16 View Report
Accounts. Accounts type small. 2018-10-08 View Report
Persons with significant control. Psc name: Cicg Limited. Change date: 2018-01-12. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Change account reference date company current shortened. 2018-01-22 View Report
Address. New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY. Change date: 2018-01-22. Old address: 1 Millennium Gate Westmere Drive Crewe CW1 6AY England. 2018-01-22 View Report
Officers. Termination date: 2018-01-12. Officer name: George Fryer Williams. 2018-01-22 View Report
Officers. Appointment date: 2018-01-12. Officer name: Mr Andrew Hunter. 2018-01-22 View Report
Officers. Appointment date: 2018-01-12. Officer name: Mr Michael Andrew Bruce. 2018-01-22 View Report
Accounts. Accounts type small. 2017-12-28 View Report
Officers. Officer name: Mr Christian Parker. Appointment date: 2017-05-10. 2017-05-17 View Report
Accounts. Accounts type full. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Officers. Officer name: Mr Kevin Catterall. Appointment date: 2017-01-09. 2017-01-10 View Report
Address. Change date: 2017-01-09. Old address: 1 Westmere Drive Crewe CW1 6AY England. New address: 1 Millennium Gate Westmere Drive Crewe CW1 6AY. 2017-01-09 View Report
Accounts. Change account reference date company previous shortened. 2016-11-21 View Report
Officers. Termination date: 2016-10-12. Officer name: Robert John Appleton. 2016-10-19 View Report
Address. Old address: C/O Harold Smith Accountants Unit 2 Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0LJ. New address: 1 Westmere Drive Crewe CW1 6AY. Change date: 2016-07-18. 2016-07-18 View Report
Officers. Appointment date: 2016-03-01. Officer name: Mr Alistair James Christopherson. 2016-03-01 View Report
Officers. Appointment date: 2016-03-01. Officer name: Mr David Alexander Lewis Clapp. 2016-03-01 View Report