- Company Overview for WORLD PROPERTY NET LIMITED (03190499)
- Filing history for WORLD PROPERTY NET LIMITED (03190499)
- People for WORLD PROPERTY NET LIMITED (03190499)
- Insolvency for WORLD PROPERTY NET LIMITED (03190499)
- More for WORLD PROPERTY NET LIMITED (03190499)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2021 | WU15 | Notice of final account prior to dissolution | |
29 Jan 2021 | AD01 | Registered office address changed from Moorfields Corporate Recovery Llp 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021 | |
03 Jun 2020 | WU07 | Progress report in a winding up by the court | |
11 Jun 2019 | WU07 | Progress report in a winding up by the court | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
29 Jun 2018 | WU07 | Progress report in a winding up by the court | |
11 Nov 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
11 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jun 2017 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/03/2017 | |
18 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
13 May 2016 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Moorfields Corporate Recovery Llp 88 Wood Street London EC2V 7QF on 13 May 2016 | |
12 May 2016 | 4.31 | Appointment of a liquidator | |
29 Jan 2016 | COCOMP | Order of court to wind up | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
|
|
13 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
26 Oct 2011 | CH01 | Director's details changed for Mr Ian Rourke on 26 October 2011 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jun 2011 | CH01 | Director's details changed for Mr Ian Rourke on 8 June 2011 |