Download leads from Nexok and grow your business. Find out more

The Word Runs Through It Ltd

Documents

Total Documents38
Total Pages125

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off
28 December 2020Accounts for a dormant company made up to 30 November 2020
20 October 2020First Gazette notice for voluntary strike-off
13 October 2020Application to strike the company off the register
14 December 2019Accounts for a dormant company made up to 30 November 2019
26 November 2019Confirmation statement made on 19 November 2019 with no updates
21 December 2018Accounts for a dormant company made up to 30 November 2018
29 November 2018Confirmation statement made on 19 November 2018 with no updates
26 December 2017Accounts for a dormant company made up to 30 November 2017
26 December 2017Accounts for a dormant company made up to 30 November 2017
28 November 2017Confirmation statement made on 19 November 2017 with no updates
28 November 2017Confirmation statement made on 19 November 2017 with no updates
23 December 2016Accounts for a dormant company made up to 30 November 2016
23 December 2016Accounts for a dormant company made up to 30 November 2016
25 November 2016Confirmation statement made on 19 November 2016 with updates
25 November 2016Confirmation statement made on 19 November 2016 with updates
6 August 2016Micro company accounts made up to 30 November 2015
6 August 2016Micro company accounts made up to 30 November 2015
5 August 2016Termination of appointment of Mark Paul Schneider as a director on 1 August 2016
5 August 2016Termination of appointment of Mark Paul Schneider as a director on 1 August 2016
31 March 2016Termination of appointment of Anthony Frank Gutteridge as a director on 21 March 2016
31 March 2016Termination of appointment of Anthony Frank Gutteridge as a director on 21 March 2016
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 300
7 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 300
13 November 2015Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 23 Henson Way Sharnford Hinckley Leicestershire LE10 3PN on 13 November 2015
13 November 2015Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 23 Henson Way Sharnford Hinckley Leicestershire LE10 3PN on 13 November 2015
26 August 2015Micro company accounts made up to 30 November 2014
26 August 2015Micro company accounts made up to 30 November 2014
11 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
11 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 300
13 August 2014Micro company accounts made up to 30 November 2013
13 August 2014Micro company accounts made up to 30 November 2013
8 December 2013Register inspection address has been changed
8 December 2013Register inspection address has been changed
8 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 300
8 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 300
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing