GWEL ERYRI INVESTMENT COMPANY - BIRKENHEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Address. Change date: 2022-11-18. New address: 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH. Old address: C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom. 2022-11-18 View Report
Change of name. Description: Company name changed gwel eryri\certificate issued on 30/05/22. 2022-05-30 View Report
Change of name. Change of name notice. 2022-05-30 View Report
Change of name. Reregistration assent. 2022-05-26 View Report
Incorporation. Re registration memorandum articles. 2022-05-26 View Report
Change of name. Certificate re registration limited to unlimited. 2022-05-26 View Report
Change of name. Reregistration private limited to private unlimited company. 2022-05-26 View Report
Capital. Capital allotment shares. 2022-03-31 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-03-04 View Report
Confirmation statement. Statement with updates. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-08-25 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Accounts. Change account reference date company previous shortened. 2019-04-04 View Report
Resolution. Description: Resolutions. 2018-11-05 View Report
Persons with significant control. Notification date: 2018-10-02. Psc name: Private Capital Trustees Limited. 2018-10-31 View Report
Persons with significant control. Notification date: 2018-10-02. Psc name: Debbie Marie Owen. 2018-10-31 View Report
Persons with significant control. Notification date: 2018-10-02. Psc name: Terence Owen. 2018-10-31 View Report
Capital. Date: 2018-10-04. 2018-10-26 View Report
Capital. Capital name of class of shares. 2018-10-26 View Report
Address. New address: C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. Change date: 2018-10-11. 2018-10-11 View Report
Officers. Appointment date: 2018-10-02. Officer name: Debbie Marie Owen. 2018-10-11 View Report
Officers. Appointment date: 2018-10-02. Officer name: Terence Owen. 2018-10-11 View Report
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2018-10-02. 2018-10-11 View Report
Officers. Termination date: 2018-10-02. Officer name: Inhoco Formations Limited. 2018-10-11 View Report
Officers. Termination date: 2018-10-02. Officer name: Roger Hart. 2018-10-11 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2018-10-02. 2018-10-11 View Report
Officers. Termination date: 2018-10-02. Officer name: a G Secretarial Limited. 2018-10-11 View Report
Resolution. Description: Resolutions. 2018-10-02 View Report
Incorporation. Capital: GBP 1 2018-08-23 View Report