Advanced company searchLink opens in new window

WORLD OFFICE LIMITED

Company number 05943840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2020 TM02 Termination of appointment of Michael Craig Hinch as a secretary on 2 August 2013
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2020 DS01 Application to strike the company off the register
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 PSC04 Change of details for Mr Michael Craig Hinch as a person with significant control on 24 July 2019
31 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to Suite 3 East House 35-37 Chiltern Avenue Amersham Bucks HP6 5AE on 26 March 2019
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2019 AA Micro company accounts made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
07 Feb 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
01 Nov 2013 TM01 Termination of appointment of Michael Hinch as a director
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012