- Company Overview for WORLDWIDE CENTRE FOR ORGANISATIONAL DEVELOPMENT LIMITED (06245315)
- Filing history for WORLDWIDE CENTRE FOR ORGANISATIONAL DEVELOPMENT LIMITED (06245315)
- People for WORLDWIDE CENTRE FOR ORGANISATIONAL DEVELOPMENT LIMITED (06245315)
- More for WORLDWIDE CENTRE FOR ORGANISATIONAL DEVELOPMENT LIMITED (06245315)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2013 | DS01 | Application to strike the company off the register | |
03 Dec 2012 | AD01 | Registered office address changed from 35 Caldey Island House Ferry Road Cardiff CF11 0JN United Kingdom on 3 December 2012 | |
12 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2012 | AA01 | Previous accounting period extended from 31 May 2012 to 31 August 2012 | |
06 Sep 2012 | AR01 |
Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
06 Jun 2011 | CH03 | Secretary's details changed for Anne Catherine Warner on 1 June 2010 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Jonathan Charles Warner on 1 June 2010 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
21 May 2010 | AD01 | Registered office address changed from 5 the Hermitage, Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 21 May 2010 | |
21 Aug 2009 | 363a | Return made up to 14/05/09; full list of members | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Jul 2008 | 363a | Return made up to 14/05/08; full list of members | |
14 May 2007 | NEWINC | Incorporation |