GWEF STRATEGIES LTD

Company Documents

DateDescription
13/02/2413 February 2024 Micro company accounts made up to 2021-04-30

View Document

11/02/2411 February 2024 Micro company accounts made up to 2020-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

23/07/2123 July 2021 Application to strike the company off the register

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 15 BEAUMOND GREEN WINCHESTER HAMPSHIRE SO23 8GF ENGLAND

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR FLORA EMUSS / 01/12/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR GUY WILLIAM EMUSS / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM EMUSS / 01/12/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELEANOR FLORA EMUSS / 01/12/2017

View Document

11/05/1711 May 2017 SECOND FILING OF AP01 FOR ELEANOR EMUSS

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS ELEANOR FLORA EMUSS

View Document

10/05/1610 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM EMUSS / 14/04/2016

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM TOWER HOUSE UNIT 24, WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NG11 7EP UNITED KINGDOM

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company