WORLD IMAGE & SCOUTING SERVICES LTD
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | Application to strike the company off the register |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Micro company accounts made up to 2022-10-31 |
26/09/2326 September 2023 | Micro company accounts made up to 2021-10-31 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
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 |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
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 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 2ND FLOOR 69/85 TABERNAGE STREET LONDON EC2A 4RR |
15/02/1715 February 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
22/06/1622 June 2016 | 31/10/15 TOTAL EXEMPTION FULL |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
12/12/1512 December 2015 | 31/10/14 TOTAL EXEMPTION FULL |
04/11/154 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
16/08/1416 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
05/11/135 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
05/08/135 August 2013 | 31/10/12 TOTAL EXEMPTION FULL |
22/02/1322 February 2013 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEGGAT SMITH |
09/11/129 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
02/08/122 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
14/11/1114 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/03/1121 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
10/11/1010 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
26/07/1026 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL |
17/11/0917 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WILLIAM LEGGAT SMITH / 17/11/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE POSTIFFERI / 17/11/2009 |
17/11/0917 November 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL ASSISTANCE SERVICES SA / 17/11/2009 |
17/11/0917 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C L SECRETARIES (MONACO) LIMITED / 17/11/2009 |
22/07/0922 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
09/12/089 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
24/10/0724 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 20 KING STREET LONDON EC2V 8EG |
03/07/073 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: HOLBORN GATE, FIRST FLOOR 330 HIGH HOLBORN LONDON WC1V 7QT |
23/11/0423 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
05/11/035 November 2003 | NEW DIRECTOR APPOINTED |
27/10/0327 October 2003 | DIRECTOR RESIGNED |
27/10/0327 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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