Advanced company searchLink opens in new window

GWL SOLAR LIMITED

Company number 10221352

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
07 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
02 Jun 2023 AD01 Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 June 2023
02 Jun 2023 TM01 Termination of appointment of Benjamin James Ernest Guest as a director on 26 April 2023
02 Jun 2023 AP01 Appointment of Ms Saffron Hooper-Kay as a director on 26 April 2023
02 Jun 2023 AP01 Appointment of Mr Nuno Miguel Palhares Tome as a director on 26 April 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
09 Jul 2020 PSC05 Change of details for Gloucester Wind Limited as a person with significant control on 24 March 2020
09 Jul 2020 CH01 Director's details changed for Mr Benjamin James Ernest Guest on 9 July 2020
04 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Mar 2020 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW on 25 March 2020
20 Jun 2019 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Octagon Point 5 Cheapside London EC2V 6AA on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Octagon Point 5 Cheapside London EC2V 6AA on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from 2nd Floor 227 Shepherds Bush Road London W6 7AS United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 20 June 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
20 Jun 2019 CH01 Director's details changed for Mr Benjamin James Ernest Guest on 20 June 2019