- Company Overview for WORLDVIEW CAPITAL (UK) LIMITED (06004237)
- Filing history for WORLDVIEW CAPITAL (UK) LIMITED (06004237)
- People for WORLDVIEW CAPITAL (UK) LIMITED (06004237)
- More for WORLDVIEW CAPITAL (UK) LIMITED (06004237)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2014 | AD01 | Registered office address changed from C/O Second Floor 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2014 | DS01 | Application to strike the company off the register | |
01 Feb 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-02-01
|
|
01 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2012 | |
25 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
18 Mar 2013 | AD01 | Registered office address changed from C/O Second Floor 130 Shaftesbury Avenue London W1D 5EU United Kingdom on 18 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mr. Phillip Nathan Gregory on 18 March 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 18 March 2013 | |
28 Nov 2012 | CH01 | Director's details changed for Mr. Philip Nathan Gregory on 28 November 2012 | |
09 Feb 2012 | CERTNM |
Company name changed worldview spaceflight LIMITED\certificate issued on 09/02/12
|
|
08 Feb 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from 41 Edith Grove Chelsea London SW10 0LB on 21 October 2011 | |
16 Oct 2011 | AP01 | Appointment of Mr. Philip Nathan Gregory as a director | |
16 Oct 2011 | TM01 | Termination of appointment of Andrew Pescud as a director | |
16 Oct 2011 | TM02 | Termination of appointment of Andrew Pescud as a secretary | |
13 Oct 2011 | TM01 | Termination of appointment of Independent News Limited as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Ozone Marketing Limited as a director | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Mar 2011 | AP01 | Appointment of Mr. Andrew Arthur Pescud as a director | |
11 Feb 2011 | TM01 | Termination of appointment of David Williams as a director |