PROJECT W12 LTD

8 Basement Floor Offices 8 Basement Floor Offices, London, W6 7PJ, England
StatusDISSOLVED
Company No.08376678
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 16 days

SUMMARY

PROJECT W12 LTD is an dissolved private limited company with number 08376678. It was incorporated 11 years, 4 months, 21 days ago, on 28 January 2013 and it was dissolved 4 years, 11 months, 16 days ago, on 02 July 2019. The company address is 8 Basement Floor Offices 8 Basement Floor Offices, London, W6 7PJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

New address: 8 Basement Floor Offices Shepherds Bush Road London W6 7PJ

Old address: 6 Chase Road London NW10 6HZ England

Change date: 2018-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-03

Old address: Union & Threshold House 65, Shepherds Bush Green London W12 8TX

New address: 6 Chase Road London NW10 6HZ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristopher-Raphael Polt

Termination date: 2015-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-31

Officer name: Jonathan Enebi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

New address: Union & Threshold House 65, Shepherds Bush Green London W12 8TX

Old address: Ugli Campus 56 Wood Lane Shepherds Bush London W12 7SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Larbi

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Larbi

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C R COMPLIANCE CONSULTING LIMITED

ONE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:09077427
Status:ACTIVE
Category:Private Limited Company

DIMENSIONS CONSTRUCTION LTD

7 ASHWOOD ROAD,ROTHERHAM,S62 6HR

Number:10519391
Status:ACTIVE
Category:Private Limited Company

ELEVATION DIGITAL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08447718
Status:ACTIVE
Category:Private Limited Company

HSP LEGAL LTD

THE COTTAGE BIRCH GROVE,HAYWARDS HEATH,RH17 7BT

Number:10038976
Status:ACTIVE
Category:Private Limited Company

LARKFIELD LIMITED

36 CRESCENT ROAD,LONDON,SE18 7BN

Number:11813182
Status:ACTIVE
Category:Private Limited Company

THE CAR MEGASTORE LIMITED

33 PENISTONE ROAD NORTH,SHEFFIELD,S6 1LP

Number:08259875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source