Advanced company searchLink opens in new window

THE WORDBOX (UK) LIMITED

Company number 04673932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2012 DS01 Application to strike the company off the register
02 Feb 2012 AD01 Registered office address changed from the White House 2 Meadrow Godalming Surrey GU7 3HN on 2 February 2012
07 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 May 2009 288b Appointment terminate, director and secretary benjamin albert newick logged form
18 Mar 2009 363a Return made up to 21/02/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 21/02/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
12 Dec 2007 287 Registered office changed on 12/12/07 from: 23 brodie road guildford surrey GU1 3RZ
12 Dec 2007 363s Return made up to 21/02/07; no change of members
28 Nov 2007 288b Secretary resigned
20 Jun 2007 287 Registered office changed on 20/06/07 from: drake house 80 guildford street chertsey surrey KT16 9AD
26 Jan 2007 395 Particulars of mortgage/charge
19 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
24 Mar 2006 AA Total exemption full accounts made up to 31 March 2005
21 Mar 2006 363s Return made up to 21/02/06; full list of members