- Company Overview for WORTHEARLY LIMITED (02561234)
- Filing history for WORTHEARLY LIMITED (02561234)
- People for WORTHEARLY LIMITED (02561234)
- Charges for WORTHEARLY LIMITED (02561234)
- More for WORTHEARLY LIMITED (02561234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
03 May 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
24 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
01 Jun 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
11 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
29 Jun 2016 | AA | Full accounts made up to 30 April 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Stephen Christie-Miller on 22 November 2015 | |
16 Jul 2015 | MR01 | Registration of charge 025612340009, created on 9 July 2015 | |
16 Jul 2015 | MR01 | Registration of charge 025612340010, created on 9 July 2015 | |
14 Jul 2015 | MR04 | Satisfaction of charge 7 in full | |
03 Jun 2015 | MR04 | Satisfaction of charge 025612340008 in full | |
15 Apr 2015 | AA | Full accounts made up to 30 April 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
21 Aug 2014 | MR01 | Registration of charge 025612340008, created on 21 August 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Stephen Christie-Miller on 10 July 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 | |
22 Jul 2014 | CH03 | Secretary's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 |