Advanced company searchLink opens in new window

WEGWORLD PUBLISHING LIMITED

Company number 08744964

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
14 Oct 2019 AD01 Registered office address changed from Applethwaite Gustard Wood Wheathampstead Herts AL4 8LA to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 14 October 2019
11 Oct 2019 CH01 Director's details changed for Philip Joseph Williams on 11 October 2019
11 Oct 2019 PSC04 Change of details for Mr Philip Joseph Willans as a person with significant control on 11 October 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
08 Nov 2017 AD01 Registered office address changed from 20 London Road St Albans Hertfordshire AL1 1NP to Applethwaite Gustard Wood Wheathampstead Herts AL4 8LA on 8 November 2017
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
23 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
12 Dec 2013 AP01 Appointment of Philip Joseph Williams as a director
12 Dec 2013 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 12 December 2013
12 Dec 2013 TM01 Termination of appointment of Barry Warmisham as a director
29 Nov 2013 CERTNM Company name changed doubleturn LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
23 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-23
  • GBP 1