WORLD INTERCONNECTION LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

11/07/2011 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ADAMSON

View Document

10/07/2010 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2020

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE GIBBONS

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR DUNCAN ADAMSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR GEORGE MICHAEL GIBBONS

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM DRYDEN HOUSE MARKET PLACE HAWES NORTH YORKSHIRE DL8 3RA ENGLAND

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 36 BRIDLE ROAD BRIDLE ROAD WOODFORD STOCKPORT CHESHIRE SK7 1QJ UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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