WORLD WEALTH LIST LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOKE

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR JUSTIN ALEX EDWARD COOKE

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

02/11/142 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

29/12/1329 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

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

View Accounts

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY MANYOUNG HAN

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD COOKE / 17/09/2010

View Document

24/03/1124 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MANYOUNG HAN / 17/09/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON LONDON WC2N 5BW UNITED KINGDOM

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM THE LIGHTWELL 12-16 LAYSTALL STREET CLERKENWELL LONDON EC1R 4PF

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/056 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: BERKLEY SQUARE HOUSE BERKLEY SQUARE LONDON W1X 6EA

View Document

23/02/0123 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/07/0025 July 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/0030 May 2000 FIRST GAZETTE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

13/05/9813 May 1998 ADOPT MEM AND ARTS 08/05/98

View Document

13/05/9813 May 1998 ALTER MA 08/05/98

View Document

29/04/9829 April 1998 COMPANY NAME CHANGED CONTINENTAL SHELF 100 LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

08/12/978 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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