- Company Overview for WORLD OFFICE LIMITED (05943840)
- Filing history for WORLD OFFICE LIMITED (05943840)
- People for WORLD OFFICE LIMITED (05943840)
- More for WORLD OFFICE LIMITED (05943840)
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
|
|
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
|
|
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
|
|
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 |