GWIZ 2 LIMITED

Millhouse Millhouse, Rochford, SS4 1DB, Essex, United Kingdom
StatusACTIVE
Company No.05688133
CategoryPrivate Limited Company
Incorporated26 Jan 2006
Age18 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

GWIZ 2 LIMITED is an active private limited company with number 05688133. It was incorporated 18 years, 3 months, 22 days ago, on 26 January 2006. The company address is Millhouse Millhouse, Rochford, SS4 1DB, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gilbert

Change date: 2022-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Gilbert

Change date: 2022-04-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gwiz Limited

Change date: 2022-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

New address: Millhouse 32-38 East Street Rochford Essex SS4 1DB

Old address: C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA

Documents

View document PDF

Change sail address company with new address

Date: 12 Apr 2022

Category: Address

Type: AD02

New address: Venthams Millhouse 32 - 38 East Street Rochford Essex SS4 1DB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Stephen Gilbert

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-01

Officer name: Mr Stephen Gilbert

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Gilbert

Change date: 2013-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2013

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-09

Officer name: Mr Stephen Gilbert

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 09 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Gilbert

Change date: 2013-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Gilbert

Change date: 2012-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Gilbert

Change date: 2012-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Stephen Gilbert

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Gilbert

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Stephen Gilbert

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-30

Officer name: Mr Stephen Gilbert

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverly Gilbert

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverly Gilbert

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Gilbert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Gilbert

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen gilbert / 31/12/2007

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / beverly gilbert / 31/12/2007

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: c/o G. & G. B. young 6 minories london EC3N 1BJ

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 26/03/07 from: 6 minories road london EC3N 1BJ

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATORS' RIGHTS ALLIANCE

24 BEDFORD ROW,LONDON,WC1R 4TQ

Number:11962696
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IMMPACT CONSULTANTS LTD

78 COOMBES ROAD,DAGENHAM,RM9 6UJ

Number:09124126
Status:ACTIVE
Category:Private Limited Company

IMPERIAL DIGITAL LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11299343
Status:ACTIVE
Category:Private Limited Company

JSJ INVESTMENTS LTD

RISING SUN PH,LONDON,E7 8AF

Number:07875642
Status:ACTIVE
Category:Private Limited Company

NICHOLAS JAMES OF LOCKSBOTTOM LTD

97 JUDD STREET,LONDON,WC1H 9JG

Number:11594667
Status:ACTIVE
Category:Private Limited Company

THE BEES KNEES (RUSTINGTON) LIMITED

C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT

Number:10248080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source