- Company Overview for GWE COMPLIANCE LTD (10532715)
- Filing history for GWE COMPLIANCE LTD (10532715)
- People for GWE COMPLIANCE LTD (10532715)
- Insolvency for GWE COMPLIANCE LTD (10532715)
- More for GWE COMPLIANCE LTD (10532715)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
06 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
01 May 2024 | AD01 | Registered office address changed from 69 Cecil Rhodes House Goldington Street London NW1 1UG United Kingdom to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 1 May 2024 | |
01 May 2024 | 600 | Appointment of a voluntary liquidator | |
01 May 2024 | LIQ02 | Statement of affairs | |
12 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Nov 2022 | CH01 | Director's details changed for Mr Lee Moloney on 11 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 69 Cecil Rhodes House Goldington Street London NW1 1UG on 11 November 2022 | |
11 Nov 2022 | PSC04 | Change of details for Mr Lee Moloney as a person with significant control on 11 November 2022 | |
05 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Nov 2021 | PSC01 | Notification of Lee Moloney as a person with significant control on 2 November 2021 | |
03 Nov 2021 | PSC07 | Cessation of Natasha Hilmi as a person with significant control on 2 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
26 Oct 2021 | CH01 | Director's details changed | |
22 Oct 2021 | AD01 | Registered office address changed from 69 Cecil Rhodes House Goldington Street London NW1 1UG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 October 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
23 Dec 2020 | TM01 | Termination of appointment of Natasha Hilmi as a director on 23 December 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |