WORLD CHALLENGE LIMITED

Company Documents

DateDescription
09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/01/2019

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 3 THE SHRUBBERIES GEORGE LANE LONDON UNITED KINGDOM E18 1BG

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/06/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 DIRECTOR APPOINTED MRS ANDREEA ECATERINA MOCANU

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/02/132 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

17/08/1217 August 2012 CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

17/08/1217 August 2012 CORPORATE SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR DALIA CHACHAM

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR MU DIRECTORS LIMITED

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS. DALIA CHACHAM

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0520 October 2005 COMPANY NAME CHANGED LATCAR SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 S80A AUTH TO ALLOT SEC 21/12/01

View Document

13/01/0313 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information