-
MRS WORDSMITH LIMITED - C/O CORK GULLY LLP, 6 Snow Hill, London, EC1A 2AY, United Kingdom
Company Information
- Company registration number
- 09483252
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O CORK GULLY LLP
- 6 Snow Hill
- London
- EC1A 2AY C/O CORK GULLY LLP, 6 Snow Hill, London, EC1A 2AY UK
Management
- Managing Directors
- ALIREZA, Basma
- DI MONTERUBELLO, Leila Zegna
- FENICHELL, Sofia
- LIN, David Ning
- DALE, Alex
- LEGG, Benjamin George
- Company secretaries
- CC SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-11
- Age Of Company 2015-03-11 9 years
- SIC/NACE
- 58190
Ownership
- Beneficial Owners
- Ms Sofia Fenichell
- Ms Sofia Fenichell
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-22
- Last Date: 2020-03-11
-
MRS WORDSMITH LIMITED Company Description
- MRS WORDSMITH LIMITED is a ltd registered in United Kingdom with the Company reg no 09483252. Its current trading status is "live". It was registered 2015-03-11. It has declared SIC or NACE codes as "58190". It has 6 directors and 1 secretary.It can be contacted at C/o Cork Gully Llp .
Get MRS WORDSMITH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mrs Wordsmith Limited - C/O CORK GULLY LLP, 6 Snow Hill, London, EC1A 2AY, United Kingdom
- 2015-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MRS WORDSMITH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-result-creditors-meeting (2021-05-12) - AM07
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-09-06) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-09-17) - 600
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-04-15) - AM02
-
liquidation-in-administration-appointment-of-administrator (2021-03-23) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-23) - AD01
-
liquidation-in-administration-proposals (2021-04-14) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-18) - AD01
-
second-filing-capital-allotment-shares (2021-02-15) - RP04SH01
keyboard_arrow_right 2020
-
resolution (2020-03-13) - RESOLUTIONS
-
resolution (2020-05-06) - RESOLUTIONS
-
memorandum-articles (2020-05-06) - MA
-
appoint-person-director-company-with-name-date (2020-05-20) - AP01
-
mortgage-satisfy-charge-full (2020-01-15) - MR04
-
capital-allotment-shares (2020-07-17) - SH01
-
second-filing-capital-allotment-shares (2020-02-19) - RP04SH01
-
capital-allotment-shares (2020-07-24) - SH01
-
capital-allotment-shares (2020-01-29) - SH01
-
confirmation-statement-with-updates (2020-09-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-20) - MR01
-
capital-allotment-shares (2020-12-15) - SH01
-
change-to-a-person-with-significant-control (2020-10-30) - PSC04
-
capital-alter-shares-subdivision (2020-08-17) - SH02
-
accounts-with-accounts-type-total-exemption-full (2020-08-17) - AA
-
mortgage-satisfy-charge-full (2020-09-18) - MR04
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-10-18) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-09) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-07-02) - AA
-
capital-allotment-shares (2019-04-11) - SH01
-
confirmation-statement-with-updates (2019-03-18) - CS01
-
capital-allotment-shares (2019-02-13) - SH01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-01-18) - AA01
-
confirmation-statement-with-updates (2018-03-21) - CS01
-
appoint-person-director-company-with-name-date (2018-04-05) - AP01
-
capital-allotment-shares (2018-04-06) - SH01
-
capital-allotment-shares (2018-12-03) - SH01
-
capital-allotment-shares (2018-07-20) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-29) - AA
-
capital-allotment-shares (2018-12-19) - SH01
-
resolution (2018-04-17) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
appoint-person-director-company-with-name-date (2017-08-25) - AP01
-
capital-allotment-shares (2017-05-19) - SH01
-
resolution (2017-05-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-22) - CS01
-
change-person-director-company-with-change-date (2017-03-21) - CH01
-
appoint-person-director-company-with-name-date (2017-08-24) - AP01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-02) - AD01
-
resolution (2016-03-07) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-14) - AR01
-
change-person-director-company-with-change-date (2016-05-06) - CH01
-
capital-allotment-shares (2016-04-14) - SH01
-
capital-allotment-shares (2016-08-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
capital-allotment-shares (2016-12-22) - SH01
-
capital-allotment-shares (2016-05-24) - SH01
keyboard_arrow_right 2015
-
resolution (2015-11-04) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-10-16) - SH02
-
capital-allotment-shares (2015-08-24) - SH01
-
incorporation-company (2015-03-11) - NEWINC