Advanced company searchLink opens in new window

GW NINE LIMITED

Company number 00820182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2012 DS01 Application to strike the company off the register
19 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1
02 Oct 2012 DS02 Withdraw the company strike off application
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2012 DS01 Application to strike the company off the register
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 13
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 12
29 Jun 2012 SH19 Statement of capital on 29 June 2012
  • GBP 1.00
29 Jun 2012 SH20 Statement by Directors
29 Jun 2012 CAP-SS Solvency Statement dated 28/06/12
29 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 28/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2012 AA Total exemption small company accounts made up to 30 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
27 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
10 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
18 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
05 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
16 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
16 Oct 2009 CH01 Director's details changed for Andrew Burchall on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Rebecca Jane Watson on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Rebecca Jane Watson on 1 October 2009