Advanced company searchLink opens in new window

GIRLS WORKS CO LIMITED

Company number 05005271

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)
27 Sep 2023 AD01 Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 169 Union Street Oldham United Kingdom OL1 1TD on 27 September 2023
27 Sep 2023 600 Appointment of a voluntary liquidator
27 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-12
27 Sep 2023 LIQ02 Statement of affairs
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
21 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
20 Dec 2022 CH01 Director's details changed for Ms Sanchita Saha on 19 December 2022
20 Dec 2022 PSC04 Change of details for Ms Sanchita Saha as a person with significant control on 19 December 2022
19 Dec 2022 PSC07 Cessation of Xochi Birch as a person with significant control on 8 December 2022
19 Dec 2022 PSC07 Cessation of Michael Birch as a person with significant control on 8 December 2022
19 Dec 2022 PSC04 Change of details for Ms Sanchita Saha as a person with significant control on 8 December 2022
05 May 2022 AA Micro company accounts made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
28 Apr 2021 AA Micro company accounts made up to 31 March 2021
11 Feb 2021 AD01 Registered office address changed from 85 Great Portland Street 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street Great Portland Street London W1W 7LT on 11 February 2021
11 Feb 2021 AD01 Registered office address changed from Hubworking Centre 5 Wormwood Street London EC2M 1RQ United Kingdom to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 11 February 2021
10 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
10 Jan 2021 PSC04 Change of details for Ms Sanchita Saha as a person with significant control on 5 January 2021
10 Jan 2021 CH01 Director's details changed for Ms Sanchita Saha on 5 January 2021
11 May 2020 AA Micro company accounts made up to 31 March 2020
22 Jan 2020 AD03 Register(s) moved to registered inspection location 7 Savoy Court London WC2R 0EX
22 Jan 2020 AD02 Register inspection address has been changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX
09 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
14 May 2019 AA Micro company accounts made up to 31 March 2019