Advanced company searchLink opens in new window

LONDON WIDE PUBLISHING LIMITED

Company number 08167843

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
12 Jul 2018 TM01 Termination of appointment of Sophie Roberts as a director on 8 May 2018
30 Nov 2017 TM01 Termination of appointment of Robert Samuel Flood as a director on 31 January 2017
27 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
05 Oct 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
13 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Mar 2015 CH01 Director's details changed for Mr Eren Ellwood on 17 March 2015
12 Mar 2015 AD01 Registered office address changed from Floor 6 One Canada Square London E14 5AX to Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 March 2015
12 Mar 2015 CH01 Director's details changed for Mr Robert Samuel Flood on 11 March 2015
11 Mar 2015 CH01 Director's details changed for Mr Robert Samuel Flood on 11 March 2015
28 Oct 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 AD01 Registered office address changed from Unit 7 Heron Quay London E14 4JB to Floor 6 One Canada Square London E14 5AX on 28 October 2014
25 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
21 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Jun 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 January 2013
24 Sep 2012 AP01 Appointment of Mr Robert Samuel Flood as a director
24 Sep 2012 AP01 Appointment of Sophie Roberts as a director
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 September 2012
  • GBP 100
03 Aug 2012 NEWINC Incorporation