Advanced company searchLink opens in new window

WORLDWIDE DCS LIMITED

Company number 07339681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2016 AA Total exemption small company accounts made up to 9 August 2015
24 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
24 Aug 2015 CH03 Secretary's details changed for Mrs Annette Doherty on 7 March 2015
23 Aug 2015 CH01 Director's details changed for Mr Francis John Doherty on 20 July 2015
23 Aug 2015 CH01 Director's details changed for Mr Mustafa Tobba Al Dandashi on 10 July 2015
14 Jul 2015 AD01 Registered office address changed from Basilica House 334 Southend Road Wickford Essex SS11 8QS to Jubilee House, 3 the Drive Great Warley Brentwood Essex CM13 3FR on 14 July 2015
11 May 2015 AA Total exemption small company accounts made up to 9 August 2014
29 Nov 2014 AP01 Appointment of Mr Mustafa Tobba Al Dandashi as a director on 1 May 2014
28 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
15 Jun 2014 AA Total exemption small company accounts made up to 9 August 2013
04 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 9 August 2012
12 Apr 2013 CH03 Secretary's details changed for Mr Annette Doherty on 10 August 2011
19 Mar 2013 AR01 Annual return made up to 9 August 2012 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Francis John Doherty on 10 August 2011
19 Mar 2013 AA Total exemption small company accounts made up to 9 August 2011
19 Mar 2013 RT01 Administrative restoration application
20 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2011 AA01 Previous accounting period shortened from 31 August 2011 to 9 August 2011
31 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
09 Aug 2010 NEWINC Incorporation