- Company Overview for WORLD CREDIT SAVINGS LTD (05172330)
- Filing history for WORLD CREDIT SAVINGS LTD (05172330)
- People for WORLD CREDIT SAVINGS LTD (05172330)
- More for WORLD CREDIT SAVINGS LTD (05172330)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AD01 | Registered office address changed from Level 18 40 Bank Street Bank Street (Hq3) Canary Wharf London E14 5NR England to 120 High Road, East Finchley High Road London N2 9ED on 3 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove London N12 0DR to Level 18 40 Bank Street Bank Street (Hq3) Canary Wharf London E14 5NR on 3 August 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AP01 | Appointment of Yinching Chu as a director on 1 April 2015 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 2 Woodberry Grove London N12 0DR on 30 September 2015 | |
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
19 Aug 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 October 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | TM02 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 1 May 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
28 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
28 Feb 2014 | AP04 | Appointment of Baililai Secretarial (U.K.) Ltd as a secretary | |
21 Feb 2014 | CERTNM |
Company name changed world savings credit LTD\certificate issued on 21/02/14
|
|
15 Jul 2013 | CERTNM |
Company name changed bai world solution LTD\certificate issued on 15/07/13
|
|
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Mingguo Bai on 3 December 2012 | |
21 Jan 2013 | TM02 | Termination of appointment of Cheuk Ying Enterprise Management Limited as a secretary | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
03 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|