Download leads from Nexok and grow your business. Find out more

GW Alexandria Limited

Documents

Total Documents53
Total Pages262

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates
9 May 2023Accounts for a dormant company made up to 31 January 2023
18 August 2022Confirmation statement made on 5 August 2022 with no updates
16 February 2022Accounts for a dormant company made up to 31 January 2022
18 November 2021Accounts for a dormant company made up to 31 January 2021
18 August 2021Confirmation statement made on 5 August 2021 with no updates
30 December 2020Accounts for a dormant company made up to 31 January 2020
18 August 2020Confirmation statement made on 5 August 2020 with no updates
7 October 2019Accounts for a dormant company made up to 31 January 2019
16 August 2019Confirmation statement made on 5 August 2019 with no updates
5 November 2018Micro company accounts made up to 31 January 2018
17 August 2018Confirmation statement made on 5 August 2018 with no updates
1 November 2017Accounts for a dormant company made up to 31 January 2017
1 November 2017Accounts for a dormant company made up to 31 January 2017
18 August 2017Confirmation statement made on 5 August 2017 with no updates
18 August 2017Confirmation statement made on 5 August 2017 with no updates
8 February 2017Total exemption full accounts made up to 31 January 2016
8 February 2017Total exemption full accounts made up to 31 January 2016
17 January 2017Compulsory strike-off action has been discontinued
17 January 2017Compulsory strike-off action has been discontinued
3 January 2017First Gazette notice for compulsory strike-off
3 January 2017First Gazette notice for compulsory strike-off
18 August 2016Confirmation statement made on 5 August 2016 with updates
18 August 2016Confirmation statement made on 5 August 2016 with updates
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
6 May 2015Full accounts made up to 31 July 2014
6 May 2015Full accounts made up to 31 July 2014
12 February 2015Current accounting period extended from 31 July 2015 to 31 January 2016
12 February 2015Current accounting period extended from 31 July 2015 to 31 January 2016
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
3 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014
3 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014
3 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014
6 March 2014Company name changed galore whisky LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
6 March 2014Company name changed galore whisky LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
2 August 2013Termination of appointment of Henry Jagielko as a director
2 August 2013Appointment of Mr Henry John Jagielko as a director
2 August 2013Appointment of Mr Henry John Jagielko as a director
2 August 2013Termination of appointment of Henry Jagielko as a director
23 July 2013Registration of charge 4540540001
23 July 2013Registration of charge 4540540001
19 July 2013Resolutions
  • RES13 ‐ Approve transaction 15/07/2013
19 July 2013Resolutions
  • RES13 ‐ Approve transaction 15/07/2013
11 July 2013Director's details changed for Mr Henry John Jagielko on 11 July 2013
11 July 2013Director's details changed for Mr Henry John Jagielko on 11 July 2013
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed