- Company Overview for WORLDWIDE CLAIMS & SERVICES LIMITED (04500682)
- Filing history for WORLDWIDE CLAIMS & SERVICES LIMITED (04500682)
- People for WORLDWIDE CLAIMS & SERVICES LIMITED (04500682)
- More for WORLDWIDE CLAIMS & SERVICES LIMITED (04500682)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2023 | DS01 | Application to strike the company off the register | |
17 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Oct 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
03 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Sep 2021 | CH01 | Director's details changed for Mr Ahmet Gecel on 16 July 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
04 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
04 Dec 2020 | PSC07 | Cessation of Crossways London Limited as a person with significant control on 1 May 2020 | |
04 Dec 2020 | PSC07 | Cessation of Chantset Limited as a person with significant control on 1 May 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
13 Feb 2019 | AP04 | Appointment of Regent Corporate Secretaries Ltd as a secretary on 5 February 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Ahmet Gecel as a director on 5 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Martin Stein as a director on 5 February 2019 | |
13 Feb 2019 | TM02 | Termination of appointment of Brian Keith Hamilton-Smith as a secretary on 5 February 2019 |