C W PUBLISHING GROUP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

20/12/2120 December 2021 Cessation of Dean Nicholas Citroen as a person with significant control on 2021-06-02

View Document

13/12/2113 December 2021 Registered office address changed from Unit 3, 17-19 Bonny Street London NW1 9PE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-12-13

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PQ

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN CITROEN

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OREN WOLF

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN CITROEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PH

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK ACCOUNTING LIMITED

View Document

05/08/145 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK ACCOUNTING LIMITED / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OREN WOLF / 05/08/2014

View Document

05/08/145 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OREN WOLF / 16/10/2011

View Document

15/03/1215 March 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O TOP FLOOR 134 LIVERPOOL ROAD ISLINGTON LONDON LONDON N1 1LA UNITED KINGDOM

View Document

28/06/1128 June 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 1ST FLOOR 134 LIVERPOOL ROAD ISLINGTON LONDON N1 1LA

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK LIMITED / 29/11/2009

View Document

27/03/0927 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 S-DIV 22/06/05

View Document

12/07/0512 July 2005 SU DIVISION 13/05/05

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED CW GROUP LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information