GAWOONI PLC

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-27 with updates

View Document

22/10/2522 October 2025 NewStatement of capital following an allotment of shares on 2025-10-22

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-27

View Document

05/02/245 February 2024 Full accounts made up to 2022-12-31

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

11/04/2311 April 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

28/10/2128 October 2021 Director's details changed for Mr Michael Heinrich Beekmann on 2020-01-01

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

07/11/197 November 2019 CORPORATE SECRETARY APPOINTED RÖDL & PARTNER LEGAL LIMITED

View Document

29/10/1929 October 2019 27/10/19 STATEMENT OF CAPITAL EUR 251119.1

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY RODL & PARTNER LEGAL LIMITED

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/07/18 STATEMENT OF CAPITAL EUR 212735.60

View Document

08/08/188 August 2018 30/06/18 STATEMENT OF CAPITAL EUR 209785.60

View Document

19/07/1819 July 2018 31/05/18 STATEMENT OF CAPITAL EUR 205185.60

View Document

18/06/1818 June 2018 30/04/18 STATEMENT OF CAPITAL EUR 204735.60

View Document

11/12/1711 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 30/11/16 STATEMENT OF CAPITAL EUR 186730.6

View Document

20/01/1720 January 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/10/164 October 2016 RE DES 18/07/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

01/06/161 June 2016 CORPORATE SECRETARY APPOINTED RODL & PARTNER LEGAL LIMITED

View Document

06/11/156 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER KT10 9AD ENGLAND

View Document

30/09/1530 September 2015 COMMENCE BUSINESS AND BORROW

View Document

30/09/1530 September 2015 APPLICATION COMMENCE BUSINESS

View Document

14/09/1514 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/153 September 2015 14/08/15 STATEMENT OF CAPITAL EUR 120000

View Document

08/06/158 June 2015 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK HOLZ

View Document

05/06/155 June 2015 DIRECTOR APPOINTED FRANK HOLZ

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY FRANK HOLZ

View Document

27/10/1427 October 2014 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