- Company Overview for WORLD PRIVILEGE LIMITED (07650463)
- Filing history for WORLD PRIVILEGE LIMITED (07650463)
- People for WORLD PRIVILEGE LIMITED (07650463)
- More for WORLD PRIVILEGE LIMITED (07650463)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2015 | DS01 | Application to strike the company off the register | |
03 Jul 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
15 Nov 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester Lancs M25 0AA United Kingdom on 5 December 2011 | |
07 Jul 2011 | AD01 | Registered office address changed from 5 Overbrook Drive Prestwich Manchester M25 0AB United Kingdom on 7 July 2011 | |
29 Jun 2011 | TM01 | Termination of appointment of Sheila Hunter as a director | |
29 Jun 2011 | AP01 | Appointment of Mr Anthony Sinclair as a director | |
29 Jun 2011 | TM01 | Termination of appointment of David Brockway as a director | |
15 Jun 2011 | AP01 | Appointment of Mrs Sheila Mai Hunter as a director | |
15 Jun 2011 | AP01 | Appointment of Mr David Peter Brockway as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Derek May as a director | |
27 May 2011 | NEWINC | Incorporation |