Gw 223 Ltd was founded on 13 February 2001, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 November 2016 | |
4.43 - Notice of final meeting of creditors | 31 August 2016 | |
TM02 - Termination of appointment of secretary | 05 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
TM01 - Termination of appointment of director | 05 May 2016 | |
LIQ MISC - N/A | 02 March 2016 | |
COCOMP - Order to wind up | 20 December 2013 | |
LIQ MISC OC - N/A | 20 December 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 December 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 07 February 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
DS02 - Withdrawal of striking off application by a company | 01 August 2012 | |
COCOMP - Order to wind up | 23 July 2012 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 23 February 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 February 2012 | |
AA - Annual Accounts | 16 December 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 August 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 June 2011 | |
DS01 - Striking off application by a company | 01 June 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 19 January 2010 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 26 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 25 March 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 December 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 31 January 2006 | |
395 - Particulars of a mortgage or charge | 08 October 2005 | |
287 - Change in situation or address of Registered Office | 29 September 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 February 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 25 January 2005 | |
395 - Particulars of a mortgage or charge | 04 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2004 | |
363s - Annual Return | 10 February 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
AA - Annual Accounts | 17 December 2003 | |
287 - Change in situation or address of Registered Office | 03 November 2003 | |
363s - Annual Return | 25 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
287 - Change in situation or address of Registered Office | 07 January 2003 | |
363s - Annual Return | 07 March 2002 | |
RESOLUTIONS - N/A | 28 September 2001 | |
RESOLUTIONS - N/A | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
288a - Notice of appointment of directors or secretaries | 28 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2001 | |
123 - Notice of increase in nominal capital | 28 September 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
287 - Change in situation or address of Registered Office | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 April 2001 | |
225 - Change of Accounting Reference Date | 26 April 2001 | |
NEWINC - New incorporation documents | 13 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 06 October 2005 | Fully Satisfied |
N/A |
Cash charge by a corporate over a cash account | 21 February 2005 | Fully Satisfied |
N/A |
Cash charge by a corporate over a cash account held with schroder and gw 223 limited | 26 August 2004 | Fully Satisfied |
N/A |
Assignment of policies | 23 December 2003 | Fully Satisfied |
N/A |