THEATRES ONLINE WORLDWIDE LTD

10 St. Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.11705867
CategoryPrivate Limited Company
Incorporated30 Nov 2018
Age5 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

THEATRES ONLINE WORLDWIDE LTD is an liquidation private limited company with number 11705867. It was incorporated 5 years, 5 months, 29 days ago, on 30 November 2018. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: 43 Woodlands Road Lytham St. Annes FY8 1DA England

New address: 10 st. Helens Road Swansea SA1 4AW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: 43 Woodlands Road Lytham St. Annes FY8 1DA

Old address: Jubilee House East Beach Lytham St. Annes FY8 5FT England

Change date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-05

Psc name: Mrs Ana Torres Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: Ana Margarita Torres

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-29

Psc name: Ana Torres Ross

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: Graeme Robert Ross

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Robert Ross

Termination date: 2019-02-05

Documents

View document PDF

Incorporation company

Date: 30 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESSBECAUSE LTD

20 JERUSALEM PASSAGE,,LONDON,EC1V 4JP

Number:06794547
Status:ACTIVE
Category:Private Limited Company

HD INVESTMENTS 18 LIMITED

KENWOOD HOUSE 77A SHENLEY ROAD,BOREHAMWOOD,WD6 1AG

Number:11735794
Status:ACTIVE
Category:Private Limited Company

HUAMING ELECTRONIC EQUIPMENT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10134988
Status:ACTIVE
Category:Private Limited Company

MICHAELMAS ROAD FLATS LTD

BRIARDENE HONILEY ROAD,WARWICK,CV35 7NX

Number:11733984
Status:ACTIVE
Category:Private Limited Company

NOMINA NO 547 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC348840
Status:ACTIVE
Category:Limited Liability Partnership

SUMMIT INSPIRATION LTD

BRYN AWEL,DOLGELLAU,LL40 2RR

Number:07773221
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