DESTINATIONS OF THE WORLD LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Termination of appointment of Nigel Peter Horne as a director on 2021-06-01

View Document

11/05/2111 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

22/02/2122 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/11/2026 November 2020 CURRSHO FROM 29/12/2019 TO 31/03/2019

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAZA ABBBAS / 20/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM C/O JEFFREYS HENRY LLP FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY JAMES BURDETT

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBJET LIMITED

View Document

09/01/199 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/01/2019

View Document

07/01/197 January 2019 NOTIFICATION OF PSC STATEMENT ON 07/01/2019

View Document

02/01/192 January 2019 CESSATION OF KEITH GEORGE FERNANDEZ AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

13/12/1813 December 2018 CURREXT FROM 30/12/2018 TO 28/06/2019

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR NIGEL PETER HORNE

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR TONY RISTEVSKI

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED SHELLEY BEASLEY

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JOHN GUSCIC

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH FERNANDEZ

View Document

17/09/1817 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR IRFAN SHAMS

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR RAZA ABBBAS

View Document

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

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARROP

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MR JAMES EDWARD BURDETT

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 16 BASTWICK STREET GROUND FLOOR - LEFT LONDON EC1V 3PS

View Document

18/08/1118 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

02/07/102 July 2010 27/07/09 FULL LIST AMEND

View Document

02/07/102 July 2010 27/07/08 FULL LIST AMEND

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 NEW SECRETARY APPOINTED

View Document

09/09/079 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document


More Company Information