GIRLS WORKS CO LIMITED

05005271
169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD

Documents

Documents
Date Category Description Pages
27 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Sep 2023 resolution Resolution 1 Buy now
27 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
30 Jun 2023 accounts Annual Accounts 4 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2022 officers Change of particulars for director (Ms Sanchita Saha) 2 Buy now
20 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2022 accounts Annual Accounts 4 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2021 accounts Annual Accounts 5 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2021 officers Change of particulars for director (Ms Sanchita Saha) 2 Buy now
11 May 2020 accounts Annual Accounts 4 Buy now
22 Jan 2020 address Move Registers To Sail Company With New Address 1 Buy now
22 Jan 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 accounts Annual Accounts 4 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Feb 2019 officers Termination of appointment of director (Sean Seton Rogers) 1 Buy now
10 Jan 2019 resolution Resolution 3 Buy now
07 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 officers Change of particulars for director (Sanchita Saha) 2 Buy now
16 Oct 2018 accounts Annual Accounts 9 Buy now
08 Jan 2018 accounts Annual Accounts 11 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jun 2016 accounts Annual Accounts 5 Buy now
26 Feb 2016 officers Termination of appointment of director (Stephen Digby Bullock) 1 Buy now
08 Jan 2016 annual-return Annual Return 9 Buy now
08 Jan 2016 officers Change of particulars for director (Sanchita Saha) 2 Buy now
28 Nov 2015 accounts Annual Accounts 6 Buy now
09 Jun 2015 officers Appointment of director (Mr Sean Seton Rogers) 2 Buy now
09 Jun 2015 officers Termination of appointment of director (Rogan James Angelini-Hurll) 1 Buy now
22 Apr 2015 annual-return Annual Return 9 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 officers Change of particulars for director (Sanchita Saha) 2 Buy now
31 Aug 2014 capital Return of Allotment of shares 4 Buy now
08 May 2014 accounts Annual Accounts 4 Buy now
06 Feb 2014 annual-return Annual Return 7 Buy now
03 Dec 2013 capital Return of Allotment of shares 4 Buy now
13 Nov 2013 capital Return of Allotment of shares 4 Buy now
13 Nov 2013 capital Return of Allotment of shares 4 Buy now
12 Nov 2013 resolution Resolution 52 Buy now
21 Aug 2013 accounts Annual Accounts 4 Buy now
21 Feb 2013 annual-return Annual Return 7 Buy now
27 Nov 2012 officers Termination of appointment of director (Jeffrey Warren) 1 Buy now
05 Nov 2012 accounts Annual Accounts 6 Buy now
14 Sep 2012 capital Return of Allotment of shares 6 Buy now
23 Aug 2012 address Move Registers To Sail Company 1 Buy now
23 Aug 2012 address Change Sail Address Company 1 Buy now
16 Mar 2012 annual-return Annual Return 8 Buy now
06 Oct 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 capital Return of Allotment of shares 6 Buy now
15 Feb 2011 annual-return Annual Return 8 Buy now
13 Dec 2010 resolution Resolution 42 Buy now
13 Dec 2010 capital Return of Allotment of shares 6 Buy now
13 Dec 2010 officers Appointment of director (Mr Rogan James Angelini-Hurll) 3 Buy now
03 Nov 2010 officers Termination of appointment of secretary (Sangita Nandi) 1 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
08 Sep 2010 officers Termination of appointment of director (Karl Wenngren) 1 Buy now
01 Sep 2010 officers Appointment of director (Mr Stephen Digby Bullock) 2 Buy now
24 Feb 2010 annual-return Annual Return 9 Buy now
24 Feb 2010 officers Change of particulars for director (Sanchita Saha) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Mr Karl Eric Wenngren) 2 Buy now
11 Nov 2009 resolution Resolution 16 Buy now
31 Jul 2009 accounts Annual Accounts 2 Buy now
15 Apr 2009 officers Director appointed mr karl erik wenngren 2 Buy now
03 Apr 2009 capital Ad 03/04/09\gbp si 1942@0.001=1.942\gbp ic 148.544/150.486\ 2 Buy now
25 Mar 2009 capital Ad 05/03/09\gbp si 48544@0.001=48.544\gbp ic 100/148.544\ 4 Buy now
12 Mar 2009 capital Div 1 Buy now
12 Mar 2009 annual-return Return made up to 05/01/09; full list of members; amend 5 Buy now
10 Mar 2009 officers Director appointed mr jeffrey roger warren 2 Buy now
19 Feb 2009 accounts Amended Accounts 2 Buy now
15 Jan 2009 annual-return Return made up to 05/01/09; full list of members 4 Buy now
11 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
19 Aug 2008 accounts Annual Accounts 2 Buy now
14 Jul 2008 resolution Resolution 1 Buy now
04 Feb 2008 annual-return Return made up to 05/01/07; no change of members; amend 6 Buy now
04 Feb 2008 annual-return Return made up to 05/01/06; no change of members; amend 6 Buy now
29 Jan 2008 annual-return Return made up to 05/01/08; full list of members 3 Buy now
29 Jan 2008 officers Director's particulars changed 1 Buy now
28 Jan 2008 address Location of register of members 1 Buy now
14 Nov 2007 resolution Resolution 3 Buy now
13 Nov 2007 accounts Annual Accounts 2 Buy now
02 Feb 2007 annual-return Return made up to 05/01/07; full list of members 2 Buy now
21 Nov 2006 address Registered office changed on 21/11/06 from: 34 fernlea road london SW12 9RN 1 Buy now
21 Nov 2006 officers Director's particulars changed 1 Buy now
01 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2006 accounts Annual Accounts 2 Buy now
06 Jan 2006 annual-return Return made up to 05/01/06; full list of members 2 Buy now