Advanced company searchLink opens in new window

MRS WORDSMITH LIMITED

Company number 09483252

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)
21 Dec 2023 AD01 Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 21 December 2023
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 5 September 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 5 September 2022
17 Sep 2021 600 Appointment of a voluntary liquidator
06 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 May 2021 AM07 Result of meeting of creditors
15 Apr 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
14 Apr 2021 AM03 Statement of administrator's proposal
23 Mar 2021 AD01 Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to 6 Snow Hill London EC1A 2AY on 23 March 2021
23 Mar 2021 AM01 Appointment of an administrator
18 Mar 2021 AD01 Registered office address changed from Unit 201 the Shepherds Building Charecroft Way London W14 0EE United Kingdom to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 18 March 2021
15 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 May 2020
  • GBP 36.9979
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 May 2020
  • GBP 10.941000
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2021
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 July 2020
  • GBP 10.952800
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 33.538600
30 Oct 2020 PSC04 Change of details for Ms Sofia Fenichell as a person with significant control on 30 October 2020
18 Sep 2020 MR04 Satisfaction of charge 094832520002 in full
10 Sep 2020 CS01 Confirmation statement made on 11 March 2020 with updates
17 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
17 Aug 2020 SH02 Sub-division of shares on 12 February 2020
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 33.2723
20 Jul 2020 MR01 Registration of charge 094832520002, created on 17 July 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 32.8313
20 May 2020 AP01 Appointment of Mr Alex Dale as a director on 24 April 2020
20 May 2020 AP01 Appointment of Mr Benjamin George Legg as a director on 24 April 2020