WORLD IMAGE & SCOUTING SERVICES LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 Micro company accounts made up to 2021-10-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Registered office address changed from 35 Albemarle Street London W1S 4JD England to 32-33 st. James's Place London SW1A 1NR on 2023-05-10

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 35 Albemarle Street London W1S 4JD on 2021-06-14

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 2ND FLOOR 69/85 TABERNAGE STREET LONDON EC2A 4RR

View Document

15/02/1715 February 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/12/1512 December 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEGGAT SMITH

View Document

09/11/129 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WILLIAM LEGGAT SMITH / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE POSTIFFERI / 17/11/2009

View Document

17/11/0917 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL ASSISTANCE SERVICES SA / 17/11/2009

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C L SECRETARIES (MONACO) LIMITED / 17/11/2009

View Document

22/07/0922 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 20 KING STREET LONDON EC2V 8EG

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: HOLBORN GATE, FIRST FLOOR 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information