Advanced company searchLink opens in new window

GOWER WAY LIMITED

Company number 09677769

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)
15 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 AA Total exemption full accounts made up to 31 July 2022
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
15 Nov 2022 AP01 Appointment of Mr Mohammad Alrashidi as a director on 2 November 2022
10 Nov 2022 TM01 Termination of appointment of Nasser Saleh Alanizy as a director on 27 October 2022
12 Aug 2022 AD01 Registered office address changed from Mar House the Hyde London NW9 5NG England to Unit 1, Mar House, 50 the Hyde London NW9 5NG on 12 August 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
16 May 2022 PSC01 Notification of Mohammad Alrashidi as a person with significant control on 16 May 2022
16 May 2022 PSC07 Cessation of Nasser Saleh Alanizy as a person with significant control on 16 May 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 July 2020
19 Nov 2021 AD01 Registered office address changed from 23 Crawford Street London W1H 1BY England to Mar House the Hyde London NW9 5NG on 19 November 2021
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Jun 2021 CH01 Director's details changed for Mr Nasser Saleh Alanizy on 13 June 2021
01 Oct 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
24 Aug 2020 AA Micro company accounts made up to 31 July 2019
12 Dec 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
12 Dec 2019 RT01 Administrative restoration application
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Mar 2019 AD01 Registered office address changed from , 23 Crawford Place, London, W1H 4LH, England to 23 Crawford Street London W1H 1BY on 28 March 2019