WORLDWIDE FINANCE SOLUTIONS LIMITED
Company number 06856171
- Company Overview for WORLDWIDE FINANCE SOLUTIONS LIMITED (06856171)
- Filing history for WORLDWIDE FINANCE SOLUTIONS LIMITED (06856171)
- People for WORLDWIDE FINANCE SOLUTIONS LIMITED (06856171)
- Insolvency for WORLDWIDE FINANCE SOLUTIONS LIMITED (06856171)
- More for WORLDWIDE FINANCE SOLUTIONS LIMITED (06856171)
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 Feb 2014 | COCOMP | Order of court to wind up | |
27 Feb 2014 | F14 | Court order notice of winding up | |
11 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
02 Aug 2013 | CH01 | Director's details changed for Mr Arnold Castro on 3 July 2013 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AD01 | Registered office address changed from 3 Coborn Road London E3 2DA England on 26 March 2013 | |
20 Mar 2013 | AP01 | Appointment of Mr Arnold Castro as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Andre Smith as a director | |
07 Feb 2013 | AD01 | Registered office address changed from 160 London Road 329 Fortis House Barking Essex IG11 8BB England on 7 February 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from 3 Coborn Road London E3 2DA United Kingdom on 31 January 2013 | |
03 Dec 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
03 Dec 2012 | AA | Total exemption full accounts made up to 28 February 2011 | |
30 Nov 2012 | AP01 | Appointment of Andre Les Smith as a director | |
30 Nov 2012 | AD01 | Registered office address changed from (381) Forts House,3Rd Floor 160 London Road Barking Essex IG11 8BB on 30 November 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Edward Clark as a director | |
02 Nov 2012 | AP01 | Appointment of Mr Edward Clark as a director | |
01 Nov 2012 | TM01 | Termination of appointment of David Mapplebeck as a director | |
23 Oct 2012 | AD01 | Registered office address changed from 1 - 3 Coburn Road Bow London E3 2DA on 23 October 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Jun 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2012 | AD01 | Registered office address changed from , 5Th Floor Middlesex House 29-45 High Street, Edgware, Middlesex, HA8 7UU on 6 February 2012 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off |