Advanced company searchLink opens in new window

GWRUK ACQUISITION CORP LIMITED

Company number 06503311

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)
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
22 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
02 Jun 2023 AP03 Appointment of Mr Matthew Euan James Knight as a secretary on 2 June 2023
01 Jun 2023 TM02 Termination of appointment of Raymond John Marshall as a secretary on 1 June 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
08 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
07 Apr 2021 AD02 Register inspection address has been changed from South Quay Plaza 3 12th Floor 189 Marsh Wall London E14 9SH England to Ground Floor, the Rookery 2 Dyott Street London WC1 1DE
06 Apr 2021 AD01 Registered office address changed from South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH United Kingdom to Ground Floor, the Rookery 2 Dyott Street London WC1A 1DE on 6 April 2021
03 Apr 2021 AD04 Register(s) moved to registered office address South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
21 Oct 2020 AD01 Registered office address changed from 12th Floor South Quay Building 189 Marsh Wall London E14 9SH England to South Quay Building, 12th Floor 77 Marsh Wall London E14 9SH on 21 October 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
20 Nov 2019 AP03 Appointment of Mr Raymond John Marshall as a secretary on 20 November 2019
20 Nov 2019 TM02 Termination of appointment of Catherine Frances Loughran as a secretary on 20 November 2019
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Sep 2019 CH01 Director's details changed for Miss Alison Ozanne on 19 August 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
13 Feb 2019 AD02 Register inspection address has been changed from 184-192 Drummond Street London NW1 3HP England to South Quay Plaza 3 12th Floor 189 Marsh Wall London E14 9SH
17 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of June Mary Paddock as a director on 26 March 2018
03 Apr 2018 AP01 Appointment of Mr Alistair Richards as a director on 26 March 2018
09 Mar 2018 TM02 Termination of appointment of Terence Tsang as a secretary on 2 March 2018