WORLDSOURCE LOGISTICS (UK) LIMITED

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

03/06/243 June 2024 Cessation of Nash Bond as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Notification of Mohammed Abdul Farooq as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Nash Bond as a director on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Mr Mohammed Abdul Farooq as a director on 2024-06-03

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Termination of appointment of Jagdeep Singh Sanghera as a director on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Jagdeep Singh Sanghera as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Nash Bond as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Mr Nash Bond as a director on 2024-03-28

View Document

19/03/2419 March 2024 Termination of appointment of Gurpal Singh as a director on 2023-05-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-07-31

View Document

28/08/2328 August 2023 Micro company accounts made up to 2021-07-31

View Document

08/08/238 August 2023 Notification of Jagdeep Singh Sanghera as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

08/08/238 August 2023 Withdrawal of a person with significant control statement on 2023-08-08

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/11/224 November 2022 Registered office address changed from Rmy Clements Ltd, Lyndon House, 62 Hagley Road, Birmingham, B16 8PE England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2022-11-04

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

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/12/2014 December 2020 CURRSHO FROM 31/01/2020 TO 31/01/2019

View Document

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM LYNDON HOUSE RMY 62 HAGLEY ROAD, EDGBASTON BIRMINGHAM B16 8PE ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information