Advanced company searchLink opens in new window

WORLD TRADE EXHIBITIONS LIMITED

Company number 06316523

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
03 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 December 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
24 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Jul 2016 TM01 Termination of appointment of Enrique Alvarez Ageitos as a director on 1 June 2016
15 Jun 2016 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Spinnaker House Waterside Gardens Fareham Hampshire PO16 8SD on 15 June 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 19 January 2016
11 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4,000
29 Jul 2015 CH01 Director's details changed for Mr Andrew Archer Webster on 29 July 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4,000
14 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013