- Company Overview for D8 WORLDWIDE LIMITED (05990481)
- Filing history for D8 WORLDWIDE LIMITED (05990481)
- People for D8 WORLDWIDE LIMITED (05990481)
- Charges for D8 WORLDWIDE LIMITED (05990481)
- Insolvency for D8 WORLDWIDE LIMITED (05990481)
- More for D8 WORLDWIDE LIMITED (05990481)
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) |
---|---|---|---|
30 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Gurpal Singh Banwait on 1 June 2015 | |
04 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AD01 | Registered office address changed from C/O Carbon Accountancy 80-83 Long Lane London EC1A 9ET United Kingdom to 80-83 Long Lane London EC1A 9ET on 16 September 2014 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
|
|
03 Jul 2013 | AD01 | Registered office address changed from Park House 111 Uxbridge Road Ealing London W5 5TL United Kingdom on 3 July 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 10 September 2011
|
|
10 Aug 2012 | AD01 | Registered office address changed from Admiral House Third Floor 193-199 London Road Camberley Surrey GU15 3JS United Kingdom on 10 August 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | CERTNM |
Company name changed asian speed date LTD\certificate issued on 23/11/11
|
|
22 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 2 November 2011
|
|
22 Nov 2011 | CC04 | Statement of company's objects | |
22 Nov 2011 | SH08 | Change of share class name or designation | |
22 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 17 October 2011
|
|
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from 3Rd Floor 123 London Road Camberley Surrey GU15 3JY on 2 August 2011 | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off |