Advanced company searchLink opens in new window

TIME OUT WOS LIMITED

Company number 03812413

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 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2016 DS01 Application to strike the company off the register
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,723
24 Oct 2014 AUD Auditor's resignation
18 Sep 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,723
25 Jul 2014 AD01 Registered office address changed from Universal House 251-255 Tottenham Court Road London W1D 7AB to 4Th Floor 125 Shaftesbury Avenue London WC2H 8AD on 25 July 2014
03 Dec 2013 TM01 Termination of appointment of David Pepper as a director
01 Oct 2013 TM01 Termination of appointment of Aksel Van Der Wal as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
19 Sep 2013 AP01 Appointment of Mr Matthew James White as a director
01 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for David Pepper on 23 July 2013
01 May 2013 CERTNM Company name changed bandwidth communications LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
10 Jan 2013 AP01 Appointment of David Pepper as a director
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2012 TM01 Termination of appointment of Terri Paddock as a director
18 Dec 2012 AP01 Appointment of Aksel Van Der Wal as a director
07 Nov 2012 TM02 Termination of appointment of Paul Rakkar as a secretary
07 Nov 2012 TM01 Termination of appointment of Paul Rakkar as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
24 Sep 2012 AD02 Register inspection address has been changed from 22 Tower Street London WC2H 9TW England