THE WORLDNESS LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Registered office address changed from PO Box 4385 10823045: Companies House Default Address Cardiff CF14 8LH to Unit 6 Queens Yard White Post Lane London England E9 5EN on 2022-10-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2020-06-30 |
14/02/2214 February 2022 | Second filing of a statement of capital following an allotment of shares on 2019-12-12 |
04/02/224 February 2022 | Second filing of a statement of capital following an allotment of shares on 2020-07-21 |
04/02/224 February 2022 | Second filing of a statement of capital following an allotment of shares on 2020-04-04 |
04/02/224 February 2022 | Second filing of a statement of capital following an allotment of shares on 2020-09-01 |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Confirmation statement made on 2021-06-15 with updates |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
04/05/214 May 2021 | Statement of capital following an allotment of shares on 2020-09-01 |
28/04/2128 April 2021 | Statement of capital following an allotment of shares on 2020-04-04 |
28/04/2128 April 2021 | Statement of capital following an allotment of shares on 2020-07-21 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | 25/02/20 STATEMENT OF CAPITAL GBP 108.01 |
31/12/1931 December 2019 | 21/12/19 STATEMENT OF CAPITAL GBP 106.93 |
31/12/1931 December 2019 | Statement of capital following an allotment of shares on 2019-12-12 |
31/12/1931 December 2019 | 12/12/19 STATEMENT OF CAPITAL GBP 106.28 |
11/09/1911 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
04/09/194 September 2019 | 04/09/19 STATEMENT OF CAPITAL GBP 105.47 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
04/09/194 September 2019 | 13/06/19 STATEMENT OF CAPITAL GBP 104.23 |
04/09/194 September 2019 | 19/07/19 STATEMENT OF CAPITAL GBP 104.7 |
04/09/194 September 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 104.79 |
02/07/192 July 2019 | SUB-DIVISION 16/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/06/1929 June 2019 | DISS40 (DISS40(SOAD)) |
28/06/1928 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 102.73 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAIRA FERNANDA CANETE-RAMOS / 26/06/2019 |
26/06/1926 June 2019 | 05/02/19 STATEMENT OF CAPITAL GBP 101.6 |
26/06/1926 June 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 100.8 |
14/05/1914 May 2019 | First Gazette notice for compulsory strike-off |
14/05/1914 May 2019 | FIRST GAZETTE |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 46 CASTELLAIN MANSIONS CASTELLAIN ROAD LONDON W9 1HA UNITED KINGDOM |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/06/1716 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company