- Company Overview for WORDWIDE LIMITED (03888759)
- Filing history for WORDWIDE LIMITED (03888759)
- People for WORDWIDE LIMITED (03888759)
- Charges for WORDWIDE LIMITED (03888759)
- Insolvency for WORDWIDE LIMITED (03888759)
- More for WORDWIDE LIMITED (03888759)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
20 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2016 | |
11 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
07 Jun 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Dec 2015 | 4.70 | Declaration of solvency | |
02 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | CH01 | Director's details changed for John Michael Chadwick Jones on 20 October 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Andrew Chadwick-Jones on 20 October 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 24 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Araceli Chadwick-Jones on 20 October 2015 | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AP01 | Appointment of Andrew Chadwick-Jones as a director on 28 February 2014 | |
11 Jun 2014 | AP01 | Appointment of Araceli Chadwick-Jones as a director | |
10 Mar 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Mar 2014 | CH01 | Director's details changed for John Michael Chadwick Jones on 14 February 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Apr 2013 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 April 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders |