Advanced company searchLink opens in new window

GWINEAR INVESTMENTS LIMITED

Company number 04977408

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 DS01 Application to strike the company off the register
17 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
17 Mar 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 17 March 2017
16 Mar 2017 AA Accounts for a dormant company made up to 30 November 2016
21 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
22 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
30 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
23 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
11 Feb 2013 AD01 Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 11 February 2013
13 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
13 Dec 2012 TM01 Termination of appointment of Zoulficar Djoma as a director
13 Dec 2012 AP01 Appointment of Mr Hidayaat Hussein Etwaree as a director
12 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 31 October 2011
30 Oct 2011 TM01 Termination of appointment of Stephen Hickson as a director
30 Oct 2011 TM02 Termination of appointment of Tracey Taylor as a secretary
30 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director
18 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Jan 2011 TM01 Termination of appointment of Anthony Shiffers as a director