Advanced company searchLink opens in new window

GCW FUNDING LIMITED

Company number 09204490

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)
18 Apr 2023 L64.04 Dissolution deferment
18 Apr 2023 L64.07 Completion of winding up
28 Mar 2019 COCOMP Order of court to wind up
03 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 AD01 Registered office address changed from 84 Brook Street Mayfair London W1K 5EH England to 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 21 November 2018
21 Nov 2018 AD01 Registered office address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to 84 Brook Street Mayfair London W1K 5EH on 21 November 2018
24 Aug 2018 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to Fanshawe House Amy Johnson Way York YO30 4TN on 24 August 2018
18 Jul 2018 AD01 Registered office address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 18 July 2018
18 Jul 2018 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 18 July 2018
10 Jul 2018 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Fanshawe House Amy Johnson Way York YO30 4TN on 10 July 2018
10 Jul 2018 AP04 Appointment of Turner Little Company Secretaries Limited as a secretary on 10 July 2018
08 May 2018 AA Total exemption full accounts made up to 31 January 2017
26 Apr 2018 TM01 Termination of appointment of Robert Courtneidge as a director on 20 April 2018
11 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
15 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 January 2016
30 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
15 Dec 2014 AP01 Appointment of Mr Robert Courtneidge as a director on 10 December 2014
04 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-04
  • GBP 100