- Company Overview for CORD WORLDWIDE LTD (06816179)
- Filing history for CORD WORLDWIDE LTD (06816179)
- People for CORD WORLDWIDE LTD (06816179)
- Charges for CORD WORLDWIDE LTD (06816179)
- Insolvency for CORD WORLDWIDE LTD (06816179)
- More for CORD WORLDWIDE LTD (06816179)
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) |
---|---|---|---|
23 Apr 2018 | TM01 | Termination of appointment of Philip Moross as a director on 7 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Philip Moross as a director on 7 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr Andrew John Day as a director on 7 April 2018 | |
23 Apr 2018 | AP01 | Appointment of Mr David Joseph Broderick as a director on 7 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
22 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Mar 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
15 Feb 2018 | AD01 | Registered office address changed from 6-8 Kingly Court Kingly Court London W1B 5PW to 12-14 Denman Street London W1D 7HJ on 15 February 2018 | |
03 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
24 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
06 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
13 Feb 2014 | AP03 | Appointment of Miss Alison Jane Smith as a secretary | |
13 Feb 2014 | TM02 | Termination of appointment of Neil Cameron as a secretary | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
14 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
24 Sep 2013 | AD01 | Registered office address changed from 18 Rodmarton Street London W1U 8BJ on 24 September 2013 | |
19 Apr 2013 | SH02 | Sub-division of shares on 28 March 2013 | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|