Advanced company searchLink opens in new window

GMOW (HOLDINGS) LIMITED

Company number 07117144

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)
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
09 Sep 2016 AP03 Appointment of Col Secretaries Limited Col Secretaries Limited as a secretary on 5 August 2016
09 Sep 2016 AP01 Appointment of Mr Christopher John Anthony Bateson as a director on 5 August 2016
09 Sep 2016 AP01 Appointment of Mr Ciaran Michael Lawlor as a director on 5 August 2016
09 Sep 2016 TM02 Termination of appointment of Allied Trust Company Limited as a secretary on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Roger Mark Bolan as a director on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Darren Thomas Stephen Kelland as a director on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Ian Noel Rumens as a director on 5 August 2016
09 Sep 2016 TM01 Termination of appointment of Philip John Le Cornu as a director on 5 August 2016
23 Jun 2016 AA Total exemption small company accounts made up to 5 April 2016
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
09 Dec 2015 AP01 Appointment of Mr Ian Noel Rumens as a director on 5 June 2015
09 Dec 2015 AP01 Appointment of Mr Philip John Le Cornu as a director on 5 June 2015
09 Dec 2015 AP01 Appointment of Mr Roger Mark Bolan as a director on 5 June 2015
09 Dec 2015 AP01 Appointment of Mr Darren Thomas Stephen Kelland as a director on 5 June 2015
08 Dec 2015 TM01 Termination of appointment of Michael John Lezala as a director on 5 June 2015
08 Dec 2015 TM01 Termination of appointment of Michelle Clark as a director on 5 June 2015
08 Dec 2015 TM01 Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015
11 Jun 2015 AA Total exemption small company accounts made up to 5 April 2015
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
02 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
19 Sep 2014 AD01 Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 19 September 2014
23 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
11 Jun 2013 AA Total exemption full accounts made up to 5 April 2013
07 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders