- Company Overview for C W PUBLISHING LIMITED (05835226)
- Filing history for C W PUBLISHING LIMITED (05835226)
- People for C W PUBLISHING LIMITED (05835226)
- Charges for C W PUBLISHING LIMITED (05835226)
- More for C W PUBLISHING LIMITED (05835226)
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) |
---|---|---|---|
26 Sep 2018 | AD01 | Registered office address changed from 3 Upper Street 3rd Floor London N1 0PQ to Unit 3, 17-19 Bonny Street London NW1 9PE on 26 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
19 Jun 2018 | TM01 | Termination of appointment of Dean Nicholas Citroen as a director on 30 April 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
12 Jul 2017 | PSC02 | Notification of Cw Publishing Group Ltd as a person with significant control on 6 April 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
04 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from 3 Upper Street 3Rd Floor London N1 0PH England on 22 August 2012 | |
22 Sep 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Jul 2011 | AP01 | Appointment of Mr Oren Wolf as a director | |
05 Jul 2011 | TM02 | Termination of appointment of Oren Wolf as a secretary | |
01 Jul 2011 | AD01 | Registered office address changed from 134 Liverpool Road 2Nd Floor London London N1 1LA United Kingdom on 1 July 2011 | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 May 2010 |